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

LAWTON HOTELS LIMITED

C/O FORVIS MAZARS LLP, ONE, MANCHESTER, M2 3DE,
Company Registration Number
04087901
Private Limited Company
In Administration

Company Overview

About Lawton Hotels Ltd
LAWTON HOTELS LIMITED was founded on 2000-10-11 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Lawton Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAWTON HOTELS LIMITED
 
Legal Registered Office
C/O FORVIS MAZARS LLP
ONE
MANCHESTER
M2 3DE
Other companies in CH41
 
Filing Information
Company Number 04087901
Company ID Number 04087901
Date formed 2000-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2021
Account next due 31/03/2023
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB767965361  
Last Datalog update: 2024-07-05 08:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWTON HOTELS 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 LAWTON HOTELS LIMITED

Current Directors
Officer Role Date Appointed
BHUPENDRA GANDHI
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA SUSAN ATHERTON
Company Secretary 2000-11-10 2015-05-22
ANDREA SUSAN ATHERTON
Director 2000-11-10 2015-05-22
JONATHAN PETER ATHERTON
Director 2000-11-10 2015-05-22
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-10-11 2000-11-10
INHOCO FORMATIONS LIMITED
Nominated Director 2000-10-11 2000-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHUPENDRA GANDHI HDK HOTEL AND LEISURE LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
BHUPENDRA GANDHI REAL G.M. PROPERTY LIMITED Director 2012-03-09 CURRENT 2011-02-28 Active

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
2025-12-18Administrator's progress report
2025-01-04Administrator's progress report
2024-07-02Administrator's progress report
2024-06-14REGISTERED OFFICE CHANGED ON 14/06/24 FROM C/O Mazars Llp One St Peters Square Manchester M2 3DE
2024-05-20liquidation-in-administration-extension-of-period
2024-01-04Administrator's progress report
2023-10-18Liquidation statement of affairs AM02SOA
2023-07-04Notice of deemed approval of proposals
2023-06-15Statement of administrator's proposal
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-06Appointment of an administrator
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM Leasowe Castle Hotel Leasowe Road Moreton CH46 3RF United Kingdom
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NORRIS
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-10-21AP01DIRECTOR APPOINTED MR KEVIN NORRIS
2021-08-20PSC07CESSATION OF HDK HOTEL AND LEISURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-20PSC02Notification of Zams Hotels & Hospitality Ltd as a person with significant control on 2021-08-18
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA GANDHI
2021-08-20AP01DIRECTOR APPOINTED MR ZLATKO ANDREJIC
2021-08-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040879010004
2020-12-22AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040879010006
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM 37 Warren Street London W1T 6AD United Kingdom
2020-02-17PSC05Change of details for Hdk Hotel and Leisure Limited as a person with significant control on 2020-02-07
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13PSC07CESSATION OF BHUPENDRA GANDHI AS A PERSON OF SIGNIFICANT CONTROL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 245209.37
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 245209.37
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 245209.37
2015-10-29AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM 1 Canons Drive Edgware Middlesex HA8 7QX
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040879010004
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040879010003
2015-06-05AP01DIRECTOR APPOINTED MR BHUPENDRA GANDHI
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM 1 Mortimer Street Birkenhead Merseyside CH41 5EU
2015-06-05TM02Termination of appointment of Andrea Susan Atherton on 2015-05-22
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ATHERTON
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ATHERTON
2015-06-05RES09Resolution of authority to purchase a number of shares
2015-05-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 245209.37
2014-10-16AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 245209.37
2013-10-22AR0111/10/13 FULL LIST
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-25AR0111/10/12 FULL LIST
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-04AR0111/10/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-02AR0111/10/10 FULL LIST
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AR0111/10/09 FULL LIST
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-19363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-11363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-17123NC INC ALREADY ADJUSTED 04/05/04
2004-05-17RES04£ NC 1246000/1246010 04/0
2004-05-1788(2)RAD 04/05/04--------- £ SI 937@.01=9 £ IC 245200/245209
2003-10-23363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-10-1488(2)RAD 05/04/03--------- £ SI 100@1=100 £ IC 245100/245200
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-27RES04NC INC ALREADY ADJUSTED 14/11/01
2001-11-27123£ NC 246000/1246000 14/11/01
2001-11-27RES12VARYING SHARE RIGHTS AND NAMES
2001-11-27RES12VARYING SHARE RIGHTS AND NAMES
2001-11-19363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-08-06225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
2000-12-08WRES12VARYING SHARE RIGHTS AND NAMES 24/11/00
2000-12-08WRES01ADOPT ARTICLES 24/11/00
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-22288bSECRETARY RESIGNED
2000-11-22288bDIRECTOR RESIGNED
2000-11-10CERTNMCOMPANY NAME CHANGED INHOCO 2169 LIMITED CERTIFICATE ISSUED ON 13/11/00
2000-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LAWTON HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-05
Fines / Sanctions
No fines or sanctions have been issued against LAWTON HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 LAWTON HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of LAWTON HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWTON HOTELS LIMITED
Trademarks
We have not found any records of LAWTON HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWTON HOTELS 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 (55100 - Hotels and similar accommodation) as LAWTON HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LAWTON HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLAWTON HOTELS LIMITEDEvent Date2023-06-05
In the High Court of Justice Business and Property Courts in Manchester, Company and Insolvency List Court Number: CR-2023-MAN-000611 LAWTON HOTELS LIMITED (Company Number 04087901 ) Trading Name: Lea…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWTON HOTELS 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 LAWTON HOTELS 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.