Company NameLawrence Scoffield Mortgages Limited
Company StatusDissolved
Company Number03237246
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Neil Anthony Moles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(11 years, 6 months after company formation)
Appointment Duration9 years, 12 months (closed 27 February 2018)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Oxford Road
Gomersal
BD19 4HN
Secretary NameMr Neil Anthony Moles
NationalityBritish
StatusClosed
Appointed04 March 2008(11 years, 6 months after company formation)
Appointment Duration9 years, 12 months (closed 27 February 2018)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Oxford Road
Gomersal
BD19 4HN
Director NameMr Mark Jonathan Walton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address12 Nickols Lane
Spofforth
North Yorkshire
HG3 1WE
Secretary NameMr John Dominic Scoffield
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence AddressEast Lodge Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Director NameMelissa Kitching
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(4 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 October 2001)
RoleOperations Manager
Correspondence Address38 Fieldway Avenue
Rodley
Leeds
West Yorkshire
LS13 1ED
Director NameMr Richard Stephen Hall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(4 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 August 2017)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address169 Fairburn Drive
Leeds
West Yorkshire
LS25 2JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelawsco.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

100 at £1Lawsco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
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
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

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
22 August 2017Resolutions
  • RES13 ‐ Section 171,239 &termination of appt 10/08/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 August 2017Termination of appointment of Richard Stephen Hall as a director on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 August 2016Registered office address changed from Mashalls Mill Marshall Street Leeds LS11 9YJ to Progeny House 46 Park Place Leeds LS1 2RY on 10 August 2016 (1 page)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 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 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Richard Stephen Hall on 28 July 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Registered office changed on 14/08/2008 from 49 great george street leeds west yorkshire LS1 3BB (1 page)
31 July 2008Return made up to 28/07/08; full list of members (3 pages)
18 March 2008Appointment terminated secretary john scoffield (1 page)
18 March 2008Director and secretary appointed neil moles (2 pages)
17 March 2008Declaration of assistance for shares acquisition (8 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 March 2008Auditor's resignation (1 page)
1 September 2007Return made up to 28/07/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 August 2006Return made up to 28/07/06; full list of members (6 pages)
11 July 2006Full accounts made up to 31 December 2005 (17 pages)
26 September 2005Full accounts made up to 31 December 2004 (17 pages)
8 August 2005Return made up to 28/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2004Full accounts made up to 31 December 2003 (15 pages)
10 August 2004Return made up to 13/08/04; full list of members (6 pages)
5 August 2003Return made up to 13/08/03; full list of members (6 pages)
7 July 2003Full accounts made up to 31 December 2002 (16 pages)
16 August 2002Return made up to 13/08/02; full list of members (6 pages)
2 July 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2001Director resigned (1 page)
13 September 2001Full accounts made up to 31 December 2000 (15 pages)
31 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
29 August 2000Return made up to 13/08/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 December 1999 (16 pages)
16 August 1999Return made up to 13/08/99; no change of members (4 pages)
29 June 1999Ad 13/08/96--------- £ si 99@1 (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (17 pages)
3 September 1998Return made up to 13/08/98; no change of members (4 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
9 October 1997Return made up to 13/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
23 August 1996New secretary appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 12 york place leeds LS1 2DS (1 page)
23 August 1996New director appointed (2 pages)
13 August 1996Incorporation (10 pages)