Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAWSON HUBBARD LOWE LIMITED
Company Information for

LAWSON HUBBARD LOWE LIMITED

2ND FLOOR, 4 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW,
Company Registration Number
01331833
Private Limited Company
Active

Company Overview

About Lawson Hubbard Lowe Ltd
LAWSON HUBBARD LOWE LIMITED was founded on 1977-09-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Lawson Hubbard Lowe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAWSON HUBBARD LOWE LIMITED
 
Legal Registered Office
2ND FLOOR
4 QUEEN STREET
LEEDS
WEST YORKSHIRE
LS1 2TW
Other companies in LS1
 
Filing Information
Company Number 01331833
Company ID Number 01331833
Date formed 1977-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB301319707  
Last Datalog update: 2024-11-05 13:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWSON HUBBARD LOWE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAWSON HUBBARD LOWE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL CHARLES FLETCHER
Company Secretary 2003-11-21
PAUL MICHAEL CHARLES FLETCHER
Director 2002-05-01
SIMON JEFFREY WORRALL
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
POWELL MICHAEL ROSE
Director 1991-12-21 2017-05-01
ADRIAN ROBERT LOWE
Director 1997-05-01 2011-04-28
PAUL STEVENSON
Director 2003-04-01 2004-01-17
ADRIAN ROBERT LOWE
Company Secretary 1998-01-16 2003-11-21
DAVID ROY ANDERSON
Director 1991-12-21 2003-03-31
DOUGLAS GRANVILLE BARBER
Director 1991-12-21 2000-04-30
DAVID ROY ANDERSON
Company Secretary 1991-12-21 1998-01-16
MARK WILLIAM WARRIOR
Director 1991-12-21 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEFFREY WORRALL THE TOWEL RAIL LIMITED Director 2001-11-01 CURRENT 1992-09-14 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-15MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-08-13CONFIRMATION STATEMENT MADE ON 02/08/24, WITH UPDATES
2023-08-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-08-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-11-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-07-30SH06Cancellation of shares. Statement of capital on 2021-01-31 GBP 546
2021-06-26SH03Purchase of own shares
2021-06-26SH03Purchase of own shares
2021-06-07AA01Previous accounting period shortened from 31/07/21 TO 30/04/21
2021-06-07AA01Previous accounting period shortened from 31/07/21 TO 30/04/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2021-03-15TM02Termination of appointment of Paul Michael Charles Fletcher on 2021-03-15
2021-03-15TM02Termination of appointment of Paul Michael Charles Fletcher on 2021-03-15
2021-03-15PSC07CESSATION OF PAUL MICHAEL CHARLES FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15PSC07CESSATION OF PAUL MICHAEL CHARLES FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CHARLES FLETCHER
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CHARLES FLETCHER
2021-01-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20AA01Previous accounting period extended from 30/04/20 TO 31/07/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-10-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM 8 Park Place Leeds West Yorkshire LS1 2RU
2018-02-23RES09Resolution of authority to purchase a number of shares
2018-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 1082
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2018-02-16PSC07CESSATION OF POWELL MICHAEL ROSE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR POWELL MICHAEL ROSE
2017-10-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AD03Registers moved to registered inspection location of C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
2017-03-31AD02Register inspection address changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1608
2016-12-20SH0118/11/16 STATEMENT OF CAPITAL GBP 1608
2016-12-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1578
2016-01-18AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1578
2014-12-24AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-24CH01Director's details changed for Simon Jeffrey Worrall on 2014-01-01
2014-10-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1578
2014-01-09AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Simon Jeffrey Worrall on 2013-12-21
2013-10-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0121/12/12 ANNUAL RETURN FULL LIST
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/13 FROM 9 Park Place Leeds West Yorkshire LS1 2RU
2012-08-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-03AR0121/12/11 FULL LIST
2011-11-15SH0615/11/11 STATEMENT OF CAPITAL GBP 1578
2011-11-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-31SH0106/05/11 STATEMENT OF CAPITAL GBP 1578
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-24RES01ADOPT ARTICLES 06/05/2011
2011-10-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LOWE
2011-01-07AR0121/12/10 FULL LIST
2010-10-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-19AR0121/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEFFREY WORRALL / 21/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / POWELL MICHAEL ROSE / 21/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT LOWE / 21/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CHARLES FLETCHER / 21/12/2009
2009-09-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-08363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-11-16190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-11-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-01-05363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-11-16325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2006-11-16190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2006-11-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-01-03363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-18363aRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-05288bDIRECTOR RESIGNED
2004-01-14363aRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-12-12288aNEW SECRETARY APPOINTED
2003-12-12288bSECRETARY RESIGNED
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-10-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-08169£ IC 2164/1623 31/03/03 £ SR 541@1=541
2003-04-25RES13OFF MARKET SHARES 31/03/03
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288bDIRECTOR RESIGNED
2003-01-02363aRETURN MADE UP TO 21/12/02; NO CHANGE OF MEMBERS
2002-12-16363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-07288aNEW DIRECTOR APPOINTED
2002-01-16363aRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-12-28363aRETURN MADE UP TO 21/12/00; CHANGE OF MEMBERS
2000-10-04169£ IC 2624/2164 09/08/00 £ SR 460@1=460
2000-10-04SRES09POS/OFF MARKET 09/08/00
2000-09-11AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-11287REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 31 EAST PARADE HARROGATE YORKSHIRE HG1 5LQ
2000-05-23288bDIRECTOR RESIGNED
1999-12-29363aRETURN MADE UP TO 21/12/99; NO CHANGE OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 30/04/99
1986-06-11Return made up to 06/05/85; full list of members
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to LAWSON HUBBARD LOWE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAWSON HUBBARD LOWE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAWSON HUBBARD LOWE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-07-31
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAWSON HUBBARD LOWE LIMITED

Intangible Assets
Patents
We have not found any records of LAWSON HUBBARD LOWE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWSON HUBBARD LOWE LIMITED
Trademarks
We have not found any records of LAWSON HUBBARD LOWE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWSON HUBBARD LOWE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as LAWSON HUBBARD LOWE LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
Business rates information was found for LAWSON HUBBARD LOWE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR 8 PARK PLACE LEEDS LS1 2RU 18,25004/01/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWSON HUBBARD LOWE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAWSON HUBBARD LOWE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.