D.LAWSON & SON (INSURANCES)LIMITED

Register to unlock more data on OkredoRegister

D.LAWSON & SON (INSURANCES)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00672519

Incorporation date

14/10/1960

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1960)
dot icon07/07/2016
Final Gazette dissolved following liquidation
dot icon07/04/2016
Return of final meeting in a members' voluntary winding up
dot icon26/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon20/10/2015
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-10-20
dot icon19/10/2015
Declaration of solvency
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon19/10/2015
Resolutions
dot icon18/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon18/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon12/07/2013
Previous accounting period extended from 2012-11-06 to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon31/01/2013
Previous accounting period shortened from 2012-11-30 to 2012-11-06
dot icon15/11/2012
Resolutions
dot icon13/11/2012
Registered office address changed from 1229-1231 Warwick Road Acocks Green Birmingham B27 6PY on 2012-11-13
dot icon12/11/2012
Appointment of Scott Egan as a director
dot icon12/11/2012
Termination of appointment of John Lawson as a secretary
dot icon12/11/2012
Termination of appointment of John Lawson as a director
dot icon12/11/2012
Termination of appointment of Alan Jones as a director
dot icon12/11/2012
Appointment of Samuel Thomas Budgen Clark as a secretary
dot icon12/11/2012
Appointment of Mr David James Bruce as a director
dot icon12/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr Alan Roger Jones on 2010-05-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/05/2009
Return made up to 01/05/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/05/2008
Return made up to 01/05/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/05/2007
Return made up to 01/05/07; full list of members
dot icon24/05/2007
Location of register of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon28/09/2005
Full accounts made up to 2004-11-30
dot icon31/05/2005
Return made up to 01/05/05; full list of members
dot icon02/09/2004
Full accounts made up to 2003-11-30
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Return made up to 01/05/04; full list of members
dot icon21/07/2003
Full accounts made up to 2002-11-30
dot icon30/05/2003
Return made up to 01/05/03; full list of members
dot icon27/06/2002
Full accounts made up to 2001-11-30
dot icon23/05/2002
Return made up to 01/05/02; full list of members
dot icon25/07/2001
Full accounts made up to 2000-11-30
dot icon31/05/2001
Return made up to 01/05/01; full list of members
dot icon26/05/2000
Return made up to 01/05/00; full list of members
dot icon26/05/2000
Full accounts made up to 1999-11-30
dot icon25/05/1999
Full accounts made up to 1998-11-30
dot icon24/05/1999
Return made up to 01/05/99; no change of members
dot icon22/10/1998
Full accounts made up to 1997-11-30
dot icon30/05/1998
Return made up to 01/05/98; no change of members
dot icon01/08/1997
Full accounts made up to 1996-11-30
dot icon20/06/1997
Return made up to 01/05/97; full list of members
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
New secretary appointed
dot icon20/05/1996
Full accounts made up to 1995-11-30
dot icon17/05/1996
Return made up to 01/05/96; full list of members
dot icon21/06/1995
Return made up to 01/05/95; full list of members
dot icon12/06/1995
Full accounts made up to 1994-11-30
dot icon16/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Director resigned
dot icon23/06/1994
Director resigned
dot icon25/05/1994
Return made up to 01/05/94; full list of members
dot icon09/05/1994
Full accounts made up to 1993-11-30
dot icon16/06/1993
Return made up to 01/05/93; full list of members
dot icon11/06/1993
Accounts for a small company made up to 1992-11-30
dot icon06/04/1993
Particulars of mortgage/charge
dot icon10/06/1992
Accounts for a small company made up to 1991-11-30
dot icon10/06/1992
Return made up to 01/05/92; full list of members
dot icon17/06/1991
Accounts for a small company made up to 1990-11-30
dot icon03/06/1991
Return made up to 01/05/91; no change of members
dot icon10/12/1990
Secretary resigned;new secretary appointed
dot icon10/12/1990
New director appointed
dot icon18/09/1990
Accounts for a small company made up to 1989-11-30
dot icon18/09/1990
Return made up to 15/08/90; full list of members
dot icon11/04/1989
Accounts for a small company made up to 1988-11-30
dot icon11/04/1989
Return made up to 20/03/89; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-11-30
dot icon04/05/1988
Return made up to 24/03/88; full list of members
dot icon11/04/1987
Accounts for a small company made up to 1986-11-30
dot icon11/04/1987
Return made up to 14/04/87; full list of members
dot icon15/04/1982
Annual return made up to 16/11/81
dot icon14/10/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Scott
Director
06/11/2012 - 14/09/2015
295
Bruce, David James
Director
06/11/2012 - 17/01/2014
89
Mugge, Mark Stephen
Director
11/09/2015 - Present
55
Hodges, Mark Steven
Director
06/11/2012 - 17/10/2014
275
Lawson, John David, Mr.
Secretary
02/01/1997 - 06/11/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.LAWSON & SON (INSURANCES)LIMITED

D.LAWSON & SON (INSURANCES)LIMITED is an(a) Dissolved company incorporated on 14/10/1960 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.LAWSON & SON (INSURANCES)LIMITED?

toggle

D.LAWSON & SON (INSURANCES)LIMITED is currently Dissolved. It was registered on 14/10/1960 and dissolved on 07/07/2016.

Where is D.LAWSON & SON (INSURANCES)LIMITED located?

toggle

D.LAWSON & SON (INSURANCES)LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does D.LAWSON & SON (INSURANCES)LIMITED do?

toggle

D.LAWSON & SON (INSURANCES)LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for D.LAWSON & SON (INSURANCES)LIMITED?

toggle

The latest filing was on 07/07/2016: Final Gazette dissolved following liquidation.