Company NameLawson Builders Limited
Company StatusDissolved
Company Number05178513
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NameLarge Strategies Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Anthony Lawson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brackenhill
Ackworth
Pontefract
West Yorkshire
WF7 7BG
Director NamePeter Andrew Lawson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bleakley Lane
Notton
West Yorkshire
WF4 2NU
Director NameTeresa Ann Lawson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bleakley Lane
Notton
West Yorkshire
WF4 2NU
Secretary NameTeresa Ann Lawson
NationalityBritish
StatusClosed
Appointed07 October 2004(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bleakley Lane
Notton
West Yorkshire
WF4 2NU
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameJanet Mellor
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 William Street
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RT

Contact

Websitewww.tlawson.com

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1P.a. Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£163,547
Cash£54
Current Liabilities£198,215

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 May 2005Delivered on: 21 May 2005
Persons entitled: David John Mcdonald & Isabelle Wilma Claire Mcdonald

Classification: Legal charge
Secured details: £325,000 due or to become due from the company to.
Particulars: F/H land on the west side of bracken hill ackworth pontefract west yorkshire.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2016Voluntary strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Director's details changed for Paul Anthony Lawson on 13 July 2010 (2 pages)
16 July 2010Director's details changed for Peter Andrew Lawson on 13 July 2010 (2 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Teresa Ann Lawson on 13 July 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Return made up to 13/07/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 13/07/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
12 July 2005Return made up to 13/07/05; full list of members (7 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Company name changed large strategies LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Incorporation (14 pages)