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

LAWSCO HOLDINGS LIMITED

1A TOWER SQUARE, LEEDS, LS1 4DL,
Company Registration Number
06504612
Private Limited Company
Active

Company Overview

About Lawsco Holdings Ltd
LAWSCO HOLDINGS LIMITED was founded on 2008-02-14 and has its registered office in Leeds. The organisation's status is listed as "Active". Lawsco Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAWSCO HOLDINGS LIMITED
 
Legal Registered Office
1A TOWER SQUARE
LEEDS
LS1 4DL
Other companies in LS11
 
Filing Information
Company Number 06504612
Company ID Number 06504612
Date formed 2008-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 09:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWSCO HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 LAWSCO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY MOLES
Company Secretary 2008-02-14
ANDREW NICHOLAS CLARKE
Director 2014-06-30
ROBERT JONATHAN GERWAT
Director 2017-09-29
PATRICK WILLIAM ELIO LEONI SCETI
Director 2015-04-01
DOMINIC CHARLES LOBO
Director 2017-09-01
NEIL ANTHONY MOLES
Director 2008-02-14
PETER WILLIAM KENNETH MOSS
Director 2017-09-29
ANDREW CLEMENTS ANTHONY PEREIRA
Director 2017-09-01
ALEX CHARLES MICHAEL SHAW
Director 2014-06-30
CHARLOTTE EMILY WILLIS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILIP THOMPSON
Director 2008-02-14 2016-07-01
CHRISTOPHER SEAN NAREY
Director 2008-02-14 2014-06-30
DAVID RAYMOND BLACK
Director 2010-01-01 2014-04-10
ANDREW ROBERT FRASER
Director 2012-08-14 2012-12-31
PAUL DAVID LAWRENCE
Director 2010-07-02 2012-12-31
MARTIN HAGUE JOBBINGS
Director 2008-04-16 2011-11-01
ANDREW ROBERT FRASER
Director 2008-02-14 2011-07-01
DAVID RAYMOND BLACK
Director 2010-01-01 2010-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY MOLES LAWSCO LIMITED Company Secretary 2008-03-04 CURRENT 1995-04-07 Active - Proposal to Strike off
NEIL ANTHONY MOLES LAWRENCE SCOFFIELD MORTGAGES LIMITED Company Secretary 2008-03-04 CURRENT 1996-08-13 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY WEALTH LIMITED Company Secretary 2008-03-04 CURRENT 1979-01-09 Active
ANDREW NICHOLAS CLARKE PROGENY ASSET MANAGEMENT LIMITED Director 2016-02-23 CURRENT 2015-01-30 Active
ANDREW NICHOLAS CLARKE LAWSCO LIMITED Director 2014-06-30 CURRENT 1995-04-07 Active - Proposal to Strike off
ANDREW NICHOLAS CLARKE PROGENY WEALTH LIMITED Director 2014-06-30 CURRENT 1979-01-09 Active
ROBERT JONATHAN GERWAT PROGENY WEALTH LIMITED Director 2017-11-16 CURRENT 1979-01-09 Active
ROBERT JONATHAN GERWAT CHESTERGATE FINANCIAL PLANNING LIMITED Director 2016-06-07 CURRENT 1996-12-11 Active - Proposal to Strike off
PATRICK WILLIAM ELIO LEONI SCETI DREAMS COME TRUE CHARITY Director 2018-02-23 CURRENT 1988-10-03 Active
PATRICK WILLIAM ELIO LEONI SCETI PROGENY LAW AND TAX LIMITED Director 2016-04-21 CURRENT 2015-04-23 Active
PATRICK WILLIAM ELIO LEONI SCETI LSG VENTURES LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
PATRICK WILLIAM ELIO LEONI SCETI THE PROGENY GROUP LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
PATRICK WILLIAM ELIO LEONI SCETI LSG REAL ESTATE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
PATRICK WILLIAM ELIO LEONI SCETI LEONI SCETI GROUP LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active - Proposal to Strike off
PATRICK WILLIAM ELIO LEONI SCETI PEGASUS RESIDENTIAL INVESTMENTS LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
PATRICK WILLIAM ELIO LEONI SCETI LEONI SCETI REAL ESTATE INVESTMENTS LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active
DOMINIC CHARLES LOBO PROGENY WEALTH LIMITED Director 2017-11-16 CURRENT 1979-01-09 Active
DOMINIC CHARLES LOBO TONEPORT HOLDINGS LIMITED Director 2017-03-17 CURRENT 2017-01-30 Active - Proposal to Strike off
DOMINIC CHARLES LOBO QUADRANT PARTNERSHIP LIMITED Director 1994-10-14 CURRENT 1994-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES CHESTERGATE FINANCIAL PLANNING LIMITED Director 2017-09-29 CURRENT 1996-12-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES TONEPORT LIMITED Director 2017-03-17 CURRENT 1994-07-08 Active - Proposal to Strike off
NEIL ANTHONY MOLES QUADRANT PARTNERSHIP LIMITED Director 2017-03-17 CURRENT 1994-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY LAW LIMITED Director 2016-12-09 CURRENT 2015-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY LAW AND TAX LIMITED Director 2016-04-21 CURRENT 2015-04-23 Active
NEIL ANTHONY MOLES THE PROGENY GROUP LIMITED Director 2015-04-01 CURRENT 2014-10-23 Active
NEIL ANTHONY MOLES PROGENY ASSET MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
NEIL ANTHONY MOLES LAWSCO LIMITED Director 2008-03-04 CURRENT 1995-04-07 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY WEALTH LIMITED Director 2008-03-04 CURRENT 1979-01-09 Active
PETER WILLIAM KENNETH MOSS PROGENY WEALTH LIMITED Director 2017-11-16 CURRENT 1979-01-09 Active
PETER WILLIAM KENNETH MOSS CHESTERGATE FINANCIAL PLANNING LIMITED Director 1996-12-12 CURRENT 1996-12-11 Active - Proposal to Strike off
ANDREW CLEMENTS ANTHONY PEREIRA PROGENY WEALTH LIMITED Director 2017-11-16 CURRENT 1979-01-09 Active
ANDREW CLEMENTS ANTHONY PEREIRA PEACEMAKER TRUST Director 2017-05-04 CURRENT 2016-02-29 Active
ANDREW CLEMENTS ANTHONY PEREIRA CHRISTIAN PEACEMAKERS LTD Director 2017-05-04 CURRENT 2016-05-03 Active - Proposal to Strike off
ANDREW CLEMENTS ANTHONY PEREIRA TONEPORT HOLDINGS LIMITED Director 2017-03-17 CURRENT 2017-01-30 Active - Proposal to Strike off
ALEX CHARLES MICHAEL SHAW LAWSCO LIMITED Director 2014-06-30 CURRENT 1995-04-07 Active - Proposal to Strike off
ALEX CHARLES MICHAEL SHAW PROGENY WEALTH LIMITED Director 2014-06-30 CURRENT 1979-01-09 Active
CHARLOTTE EMILY WILLIS TONEPORT LIMITED Director 2017-03-17 CURRENT 1994-07-08 Active - Proposal to Strike off
CHARLOTTE EMILY WILLIS QUADRANT PARTNERSHIP LIMITED Director 2017-03-17 CURRENT 1994-05-11 Active - Proposal to Strike off
CHARLOTTE EMILY WILLIS PROGENY ASSET MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2015-01-30 Active
CHARLOTTE EMILY WILLIS PROGENY WEALTH LIMITED Director 2017-02-01 CURRENT 1979-01-09 Active
CHARLOTTE EMILY WILLIS TONEPORT HOLDINGS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off

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
2023-02-14Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-02CH01Director's details changed for Mrs Charlotte Emily Willis on 2022-07-22
2022-07-25Particulars of variation of rights attached to shares
2022-07-25Memorandum articles filed
2022-07-25Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-07-25Change of share class name or designation
2022-07-25SH08Change of share class name or designation
2022-07-25RES12Resolution of varying share rights or name
2022-07-25MEM/ARTSARTICLES OF ASSOCIATION
2022-07-25SH10Particulars of variation of rights attached to shares
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065046120009
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM ELIO LEONI SCETI
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065046120008
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02PSC05Change of details for The Progeny Group Limited as a person with significant control on 2021-07-02
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS CLARKE
2021-02-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-01SH0101/02/21 STATEMENT OF CAPITAL GBP 235.4
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065046120007
2020-07-21RES13Resolutions passed:
  • Documents 30/04/2020
  • ALTER ARTICLES
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065046120008
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065046120008
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONATHAN GERWAT
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL CHRISTOPHER WILLIAMS
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Progeny House 46 Park Place Leeds LS1 2RY England
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-09-11Annotation
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 176
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-11-09RES01ADOPT ARTICLES 03/11/2017
2017-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065046120007
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-05RES12VARYING SHARE RIGHTS AND NAMES
2017-10-05RES01ADOPT ARTICLES 28/09/2017
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 176
2017-10-03SH0129/09/17 STATEMENT OF CAPITAL GBP 176
2017-10-03AP01DIRECTOR APPOINTED MR PETER WILLIAM KENNETH MOSS
2017-10-03AP01DIRECTOR APPOINTED MR ROBERT JONATHAN GERWAT
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ELIO LEONI SCETI / 12/09/2017
2017-09-12SH0101/09/17 STATEMENT OF CAPITAL GBP 168.80
2017-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-11RES01ADOPT ARTICLES 01/09/2017
2017-09-04AP01DIRECTOR APPOINTED MR ANDREW CLEMENTS ANTHONY PEREIRA
2017-09-04AP01DIRECTOR APPOINTED MR DOMINIC CHARLES LOBO
2017-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 111.3
2017-07-20SH0603/07/17 STATEMENT OF CAPITAL GBP 111.30
2017-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-20RES13RATIFICATION OF ANY BREACHES OF DUTY RE ALLOTMENTS 03/07/2017
2017-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-20SH0117/03/17 STATEMENT OF CAPITAL GBP 112.1
2017-03-08AD02SAIL ADDRESS CHANGED FROM: 6TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH ENGLAND
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MOLES / 13/02/2017
2017-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MOLES / 13/02/2017
2017-02-14AP01DIRECTOR APPOINTED MS CHARLOTTE EMILY WILLIS
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX CHARLES MICHAEL SHAW / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS CLARKE / 16/01/2017
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 76.1
2016-12-29RP04SH01SECOND FILED SH01 - 01/07/16 STATEMENT OF CAPITAL GBP 76.1
2016-12-29ANNOTATIONClarification
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON
2016-11-23AD02SAIL ADDRESS CREATED
2016-11-22SH0101/07/16 STATEMENT OF CAPITAL GBP 76.1
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM MARSHALLS MILL MARSHALL STREET LEEDS LS11 9YJ
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 75.3
2016-02-29AR0114/02/16 FULL LIST
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065046120006
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 75.3
2015-06-07SH0101/04/15 STATEMENT OF CAPITAL GBP 75.30
2015-06-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-17AP01DIRECTOR APPOINTED PATRICK WILLIAM ELIO LEONI SCETI
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 64
2015-02-16AR0114/02/15 FULL LIST
2014-08-05AP01DIRECTOR APPOINTED ANDREW NICHOLAS CLARKE
2014-08-05AP01DIRECTOR APPOINTED ALEX CHARLES MICHAEL SHAW
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAREY
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 64
2014-07-17SH02SUB-DIVISION 30/06/14
2014-04-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2014-02-17AR0114/02/14 FULL LIST
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 7TH FLOOR FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS LS1 5QX
2013-04-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20AR0114/02/13 FULL LIST
2013-02-15ANNOTATIONClarification
2013-02-15RP04SECOND FILING FOR FORM SH01
2013-02-13SH0613/02/13 STATEMENT OF CAPITAL GBP 64
2013-02-13SH02SUB-DIVISION 31/12/12
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-09SH02SUB-DIVISION 31/12/12
2013-01-09RES01ADOPT ARTICLES 31/12/2012
2013-01-09RES1331/12/2012
2013-01-09SH0609/01/13 STATEMENT OF CAPITAL GBP 53.73
2013-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-09SH0131/12/12 STATEMENT OF CAPITAL GBP 1074556.54
2013-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2012-08-14AP01DIRECTOR APPOINTED MR ANDREW ROBERT FRASER
2012-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-16AR0114/02/12 FULL LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOBBINGS
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-14AR0114/02/11 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-13AP01DIRECTOR APPOINTED MR PAUL DAVID LAWRENCE
2010-02-15AR0114/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP THOMPSON / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEAN NAREY / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MOLES / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAGUE JOBBINGS / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER / 15/02/2010
2010-01-04AP01DIRECTOR APPOINTED MR DAVID RAYMOND BLACK
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2010-01-04AP01DIRECTOR APPOINTED MR DAVID RAYMOND BLACK
2009-10-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-17AA01PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-02-25363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 49 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BB
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-12288aDIRECTOR APPOINTED MARTIN HAGUE JOBBINGS
2008-03-18RES01ADOPT ARTICLES 04/03/2008
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to LAWSCO HOLDINGS 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 LAWSCO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding BARCLAYS BANK PLC
2015-08-21 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF KEY MAN 2008-05-20 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF KEY MAN 2008-05-20 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF KEY MAN 2008-05-20 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-03-06 Outstanding THE CO-OPERATIVE BANK PLC
GUARANTEE & DEBENTURE 2008-03-04 Satisfied JOHN DOMINIC SCOFFIELD AND PAUL DAVID LAWRENCE AND CATHERNE ANN LAWRENCE (TOGETHER 'THE SECURITY HOLDER'
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 LAWSCO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LAWSCO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWSCO HOLDINGS LIMITED
Trademarks
We have not found any records of LAWSCO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWSCO HOLDINGS 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 (64205 - Activities of financial services holding companies) as LAWSCO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAWSCO HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWSCO HOLDINGS 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 LAWSCO HOLDINGS 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.