Company NameLawsco Limited
Company StatusDissolved
Company Number03043112
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Neil Anthony Moles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(12 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 02 January 2018)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressProgeny House 46 Park Place
Leeds
LS1 2RY
Secretary NameMr Neil Anthony Moles
NationalityBritish
StatusClosed
Appointed04 March 2008(12 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 02 January 2018)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Lime Kiln Lane
Kirk Deighton
Wetherby
LS22 4EA
Director NameMr Andrew Nicholas Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgeny House 46 Park Place
Leeds
LS1 2RY
Director NameMr Alexander Charles Michael Shaw
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgeny House 46 Park Place
Leeds
LS1 2RY
Director NamePaul David Lawrence
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Harewood Gate
Harewood
Leeds
LS17 9LZ
Director NameMr John Dominic Scoffield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressEast Lodge Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Secretary NameMr John Dominic Scoffield
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressEast Lodge Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Director NameMr Andrew Robert Fraser
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressStone Lea
Northgate Lane, Linton
Wetherby
LS22 4HS
Director NameMr Stephen Philip Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(12 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Beck Bottom
Stainburn
Otley
West Yorkshire
LS21 2LS
Director NameMr Christopher Sean Narey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 South Street
East Morton
Keighley
BD20 5ST
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitethelsgroup.co.uk
Telephone0113 2449737
Telephone regionLeeds

Location

Registered AddressProgeny House
46 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Lawsco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,315

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

4 March 2008Delivered on: 13 March 2008
Satisfied on: 2 February 2013
Persons entitled: John Dominic Scoffield Paul David Lawrence and Catherine Ann Lawrence (Together the Security Holder)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land goodwill and uncalled capital securities insurances intellectual property and debts see image for full details.
Fully Satisfied
12 July 1996Delivered on: 24 July 1996
Satisfied on: 13 March 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 great george street, leeds west yorkshire; 59 northgate wakefield west yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 July 1996Delivered on: 24 July 1996
Satisfied on: 13 March 2008
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 great george street, leeds west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
12 July 1996Delivered on: 24 July 1996
Satisfied on: 13 March 2008
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 northgate wakefield west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
4 March 2008Delivered on: 7 March 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 fishergate ripon t/no WYK202992 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 March 2008Delivered on: 7 March 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 49 great george street leeds t/no WYK444288 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 March 2008Delivered on: 7 March 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59 northgate wakefield t/no WYK53342 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 March 2008Delivered on: 7 March 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19 middlegate new moston t/no GM111209 a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 March 2008Delivered on: 6 March 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 August 2015Delivered on: 29 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Registration of charge 030431120011, created on 29 September 2017 (26 pages)
5 October 2017Application to strike the company off the register (3 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 March 2017Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page)
14 February 2017Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
14 February 2017Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages)
14 February 2017Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page)
23 November 2016Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
15 November 2016Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2016Director's details changed for Alex Charles Michael Shaw on 31 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Andrew Nicholas Clarke on 31 March 2016 (2 pages)
7 April 2016Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to Progeny House 46 Park Place Leeds LS1 2RY on 7 April 2016 (1 page)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(7 pages)
29 August 2015Registration of charge 030431120010, created on 21 August 2015 (26 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(7 pages)
17 July 2014Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages)
17 July 2014Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages)
17 July 2014Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(6 pages)
18 July 2013Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX England on 18 July 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
19 July 2011Termination of appointment of Andrew Fraser as a director (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Director appointed mr christopher sean narey (2 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
14 August 2008Registered office changed on 14/08/2008 from 49 great george street leeds LS1 3BB (1 page)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 March 2008Director appointed stephen thompson (2 pages)
18 March 2008Director and secretary appointed neil moles (2 pages)
18 March 2008Appointment terminated director paul lawrence (1 page)
18 March 2008Appointment terminated director and secretary john scoffield (1 page)
18 March 2008Director appointed andrew fraser (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2008Declaration of assistance for shares acquisition (9 pages)
17 March 2008Declaration of assistance for shares acquisition (9 pages)
17 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 March 2008Declaration of assistance for shares acquisition (11 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 March 2008Auditor's resignation (1 page)
6 November 2007Total exemption full accounts made up to 31 December 2006 (24 pages)
3 April 2007Return made up to 27/03/07; full list of members (7 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
30 March 2006Return made up to 27/03/06; full list of members (7 pages)
20 September 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
2 June 2005Location of register of members (1 page)
30 March 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 March 2004Return made up to 07/04/04; full list of members (7 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 April 2003Return made up to 07/04/03; full list of members (7 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
9 April 2002Return made up to 07/04/02; full list of members (6 pages)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
30 March 2001Return made up to 07/04/01; full list of members (6 pages)
6 July 2000Full group accounts made up to 31 December 1999 (22 pages)
13 April 2000Return made up to 07/04/00; no change of members (5 pages)
29 June 1999Full group accounts made up to 31 December 1998 (24 pages)
24 April 1999Location of register of members (1 page)
13 April 1999Return made up to 07/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 September 1998Full group accounts made up to 31 December 1997 (22 pages)
6 May 1998Return made up to 07/04/98; full list of members (6 pages)
7 August 1997Return made up to 07/04/97; no change of members (4 pages)
13 July 1997Full group accounts made up to 31 December 1996 (22 pages)
14 August 1996Full group accounts made up to 31 December 1995 (22 pages)
24 July 1996Particulars of mortgage/charge (5 pages)
24 July 1996Particulars of mortgage/charge (5 pages)
24 July 1996Particulars of mortgage/charge (9 pages)
2 May 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1995Ad 17/07/95--------- £ si 499@1=499 £ ic 501/1000 (4 pages)
25 July 1995Ad 17/07/95--------- £ si 499@1=499 £ ic 2/501 (4 pages)
6 July 1995Accounting reference date notified as 31/12 (1 page)
12 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 1995Incorporation (18 pages)