Halifax
West Yorkshire
HX1 2LG
Website | www.lawtona.com |
---|
Registered Address | Office B5 Croft Myl West Parade Halifax HX1 2EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Andrew Phillip Lawton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,450 |
Cash | £15,696 |
Current Liabilities | £22,266 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: A fixed charge over any freehold or leasehold land vested in or charged to the owner now or in the future, all fixtures and fittings attached to the land and all rents receivable from any lease granted out of land, all plant and machinery, all the goodwill of the owner's business, all uncalled capital, all stock, shares and other securities held by the owner, all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights and the benefit of any hedging agreements, future transactions or treasury instruments. Outstanding |
---|---|
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: Legal mortgage over all that land at clay house court, greetland, halifax registered at hm land registry and comprised in title numbers of YY57197, YY37379 & WYK645088. Outstanding |
22 January 2016 | Delivered on: 3 February 2016 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: A fixed charge over any freehold or leasehold land vested in or charged to the owner now or in the future, all fixtures and fittings attached to the land and all rents receivable from any lease granted out of land, all plant and machinery, all the goodwill of the owner's business, all uncalled capital, all stock, shares and other securities held by the owner, all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights and the benefit of any hedging agreements, future transactions or treasury instruments. Outstanding |
22 January 2016 | Delivered on: 3 February 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that freehold land known as 4 copley terrace, halifax, west yorkshire, HX3 0TU registered under title number of WYK144694. Outstanding |
22 January 2016 | Delivered on: 3 February 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Legal mortgage/ fixed charge over all that freehold and leasehold property of the company now vested in or subsequently vested in the company in the future, whether or not the title is registered at hm land registry, together with all buildings and fixtures (including trade and tenant's fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose.. A fixed charge over all other interests now or subsequently belonging to the company in or over land or the proceeds of sale of land, all licences now or subsequently held by the company in regards to agreements relating to land to which the company is or may become party or otherwise entitled and all trade and tenant's fixtures plant and machinery now and subsequently annexed for whatever purpose to all that freehold and leasehold property.. A fixed charge over all stocks and shares and other securities now or subsequently owned by the company and all rights and interests of the company in and claims under all policies of insurance and assurance.. A fixed charge over all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks and the payment of any royalty fee or similar income.. Fixed charge over all book and other debts of the company whether now in the company's account or subsequently existing in the company's account and whether presently payable or subsequently falling due for payment and all rights and claims of the company against third parties now or subsequently existing and capable of being satisfied by monetary consideration. Outstanding |
22 January 2016 | Delivered on: 2 February 2016 Persons entitled: A Lawton Builders (Halifax) Limited Classification: A registered charge Particulars: All legal interest in land at clay house court, greetland, halifax. Registered at hm land registry and comprised in title numbers of YY57197, YY3739 & WYK645088. Outstanding |
12 February 2015 | Delivered on: 16 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 2014 | Delivered on: 24 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Four plots at clay house lane, greetland, halifax t/no WYK645088 and YY37379. Outstanding |
26 April 2020 | Delivered on: 12 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 copley terrace halifax. Outstanding |
16 August 2014 | Delivered on: 19 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
22 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
21 June 2023 | Termination of appointment of John Hayward as a director on 16 May 2023 (1 page) |
15 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
11 November 2022 | Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to Office B5 Croft Myl West Parade Halifax HX1 2EQ on 11 November 2022 (1 page) |
6 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
29 April 2022 | Appointment of Mr John Hayward as a director on 27 April 2022 (2 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
16 March 2021 | Satisfaction of charge 080889030005 in full (1 page) |
12 December 2020 | Registration of a charge with Charles court order to extend. Charge code 080889030010, created on 26 April 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 May 2019 | Satisfaction of charge 080889030006 in full (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
10 October 2017 | Director's details changed for Mr Andrew Phillip Lawton on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Andrew Phillip Lawton on 10 October 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Andrew Phillip Lawton on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Andrew Phillip Lawton on 29 August 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 July 2016 | Satisfaction of charge 080889030001 in full (4 pages) |
27 July 2016 | Satisfaction of charge 080889030002 in full (4 pages) |
27 July 2016 | Satisfaction of charge 080889030003 in full (4 pages) |
27 July 2016 | Satisfaction of charge 080889030001 in full (4 pages) |
27 July 2016 | Satisfaction of charge 080889030003 in full (4 pages) |
27 July 2016 | Satisfaction of charge 080889030002 in full (4 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 March 2016 | Registration of charge 080889030009, created on 22 March 2016 (8 pages) |
23 March 2016 | Satisfaction of charge 080889030004 in full (1 page) |
23 March 2016 | Satisfaction of charge 080889030007 in full (1 page) |
23 March 2016 | Registration of charge 080889030008, created on 22 March 2016 (7 pages) |
23 March 2016 | Satisfaction of charge 080889030007 in full (1 page) |
23 March 2016 | Registration of charge 080889030009, created on 22 March 2016 (8 pages) |
23 March 2016 | Registration of charge 080889030008, created on 22 March 2016 (7 pages) |
23 March 2016 | Satisfaction of charge 080889030004 in full (1 page) |
3 February 2016 | Registration of charge 080889030006, created on 22 January 2016 (7 pages) |
3 February 2016 | Registration of charge 080889030005, created on 22 January 2016 (13 pages) |
3 February 2016 | Registration of charge 080889030007, created on 22 January 2016 (8 pages) |
3 February 2016 | Registration of charge 080889030005, created on 22 January 2016 (13 pages) |
3 February 2016 | Registration of charge 080889030007, created on 22 January 2016 (8 pages) |
3 February 2016 | Registration of charge 080889030006, created on 22 January 2016 (7 pages) |
2 February 2016 | Registration of charge 080889030004, created on 22 January 2016 (7 pages) |
2 February 2016 | Registration of charge 080889030004, created on 22 January 2016 (7 pages) |
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Registration of charge 080889030003, created on 12 February 2015 (5 pages) |
16 February 2015 | Registration of charge 080889030003, created on 12 February 2015 (5 pages) |
24 October 2014 | Registration of charge 080889030002, created on 14 October 2014 (11 pages) |
24 October 2014 | Registration of charge 080889030002, created on 14 October 2014 (11 pages) |
19 August 2014 | Registration of charge 080889030001, created on 16 August 2014 (18 pages) |
19 August 2014 | Registration of charge 080889030001, created on 16 August 2014 (18 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|