Company NameLawlor Kenyon Limited
Company StatusDissolved
Company Number05901764
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameLawlar Kenyon Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Sellers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address122 Burton Acres Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QR
Secretary NameLaraine Sellers
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address122 Burton Acres Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QR
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Laraine Sellers
50.00%
Ordinary
1 at £1Michael John Sellers
50.00%
Ordinary

Financials

Year2014
Net Worth-£6
Cash£367
Current Liabilities£12,336

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 10/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Return made up to 10/08/08; full list of members; amend (6 pages)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
16 August 2007Return made up to 10/08/07; full list of members (2 pages)
9 May 2007New director appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
29 September 2006Company name changed lawlar kenyon LIMITED\certificate issued on 29/09/06 (3 pages)
10 August 2006Incorporation (13 pages)