Company NameLawrence Mews Management Co. Limited
DirectorSusan Carol Stott
Company StatusActive
Company Number03746457
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Susan Carol Stott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(12 years after company formation)
Appointment Duration12 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address317 Old Wakefield Road
Moldgreen
Huddersfield
HD5 8AA
Secretary NameMrs Constance Dyson
StatusCurrent
Appointed11 May 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address4 Lawrence Mews
Huddersfield
HD1 4NL
Director NameMichael John Barker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 Dingle Road
Marsh
Huddersfield
West Yorkshire
HD1 4HY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Patricia Eileen Barker
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dingle Road
Marsh
Huddersfield
West Yorkshire
HD1 4HY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJean Woodhead
NationalityBritish
StatusResigned
Appointed14 January 2000(9 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address4 Lawrence Mews
Marsh
Huddersfield
West Yorkshire
Hd1 4nl
Director NameMargaret Mary Harkness
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(9 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2011)
RoleRetired
Correspondence Address3 Lawrence Mews
Marsh
Huddersfield
West Yorkshire
Hd1 4nl
Secretary NameSimon Paul Mellor
NationalityBritish
StatusResigned
Appointed01 December 2008(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2011)
RoleClerk
Correspondence Address5 Lawrence Mews
Huddersfield
West Yorkshire
HD1 4NL

Location

Registered Address317 Old Wakefield Road
Moldgreen
Huddersfield
HD5 8AA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Delys Bottomley
25.00%
Ordinary
1 at £1Jacqueline Sykes
25.00%
Ordinary
1 at £1Rodger Humpleby
25.00%
Ordinary
1 at £1Trevor Dyson & Constance Dyson
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

30 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
25 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 January 2018Registered office address changed from 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS to 317 Old Wakefield Road Moldgreen Huddersfield HD5 8AA on 24 January 2018 (1 page)
24 January 2018Director's details changed for Miss Susan Carol Stott on 24 January 2018 (2 pages)
1 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 May 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 May 2016Appointment of Mrs Constance Dyson as a secretary on 11 May 2015 (2 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(4 pages)
17 May 2016Appointment of Mrs Constance Dyson as a secretary on 11 May 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(4 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(4 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Termination of appointment of Simon Mellor as a secretary (1 page)
21 May 2012Termination of appointment of Simon Mellor as a secretary (1 page)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Termination of appointment of Margaret Harkness as a director (1 page)
9 June 2011Registered office address changed from 3 Lawrence Mews Lawrence Road Gledholt Huddersfield West Yorkshire HD1 4NL on 9 June 2011 (1 page)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 June 2011Registered office address changed from 3 Lawrence Mews Lawrence Road Gledholt Huddersfield West Yorkshire HD1 4NL on 9 June 2011 (1 page)
9 June 2011Appointment of Miss Susan Carol Stott as a director (2 pages)
9 June 2011Appointment of Miss Susan Carol Stott as a director (2 pages)
9 June 2011Registered office address changed from 3 Lawrence Mews Lawrence Road Gledholt Huddersfield West Yorkshire HD1 4NL on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Margaret Harkness as a director (1 page)
9 September 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
9 September 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
16 June 2010Annual return made up to 14 May 2010 (14 pages)
16 June 2010Annual return made up to 14 May 2010 (14 pages)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Return made up to 14/05/09; full list of members (10 pages)
4 June 2009Return made up to 14/05/09; full list of members (10 pages)
19 December 2008Registered office changed on 19/12/2008 from 4 lawrence mews marsh huddersfield west yorkshire HD1 4NL (1 page)
19 December 2008Secretary appointed simon paul mellor (2 pages)
19 December 2008Appointment terminated secretary jean woodhead (1 page)
19 December 2008Registered office changed on 19/12/2008 from 4 lawrence mews marsh huddersfield west yorkshire HD1 4NL (1 page)
19 December 2008Secretary appointed simon paul mellor (2 pages)
19 December 2008Appointment terminated secretary jean woodhead (1 page)
18 July 2008Resolutions
  • RES13 ‐ Company business 05/05/2008
(2 pages)
18 July 2008Resolutions
  • RES13 ‐ Company business 05/05/2008
(2 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 June 2008Return made up to 17/05/08; no change of members (6 pages)
24 June 2008Return made up to 17/05/08; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 June 2007Return made up to 17/05/07; no change of members (6 pages)
25 June 2007Return made up to 17/05/07; no change of members (6 pages)
27 June 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
27 June 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 17/05/06; full list of members (7 pages)
30 May 2006Return made up to 17/05/06; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2005Return made up to 17/05/05; full list of members (7 pages)
3 June 2005Return made up to 17/05/05; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 June 2004Return made up to 17/05/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 June 2004Return made up to 17/05/04; full list of members (7 pages)
1 June 2003Return made up to 17/05/03; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
1 June 2003Return made up to 17/05/03; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
20 June 2002Return made up to 06/06/02; full list of members (7 pages)
20 June 2002Return made up to 06/06/02; full list of members (7 pages)
22 June 2001Return made up to 06/06/01; full list of members (7 pages)
22 June 2001Return made up to 06/06/01; full list of members (7 pages)
23 May 2001Full accounts made up to 30 April 2001 (4 pages)
23 May 2001Full accounts made up to 30 April 2001 (4 pages)
9 February 2001Full accounts made up to 30 April 2000 (4 pages)
9 February 2001Full accounts made up to 30 April 2000 (4 pages)
30 June 2000Return made up to 06/06/00; full list of members (6 pages)
30 June 2000Return made up to 06/06/00; full list of members (6 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: 21 hill top drive huddersfield west yorkshire HD3 4GG (1 page)
1 February 2000Ad 19/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 February 2000Ad 19/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 21 hill top drive huddersfield west yorkshire HD3 4GG (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 16 st john street london EC1M 4AY (1 page)
13 April 1999Registered office changed on 13/04/99 from: 16 st john street london EC1M 4AY (1 page)
7 April 1999Incorporation (15 pages)
7 April 1999Incorporation (15 pages)