E. M. LAWSON & SON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

E. M. LAWSON & SON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683294

Incorporation date

31/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

13 Hursley Road Chandler's Ford, Eastleigh, Hampshire SO53 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1992)
dot icon05/03/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon05/08/2025
Micro company accounts made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-01-31
dot icon04/03/2024
Registered office address changed from 5 Atherley Court Shirley Southampton Hampshire SO15 7NG to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 2024-03-04
dot icon24/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon04/10/2023
Change of details for Mr Patrick Melfort Lawson as a person with significant control on 2023-09-11
dot icon07/09/2023
Micro company accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon26/01/2023
Notification of Diane Elizabeth Ponsford as a person with significant control on 2022-12-31
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon30/10/2019
Satisfaction of charge 1 in full
dot icon30/10/2019
Satisfaction of charge 2 in full
dot icon30/10/2019
Satisfaction of charge 3 in full
dot icon17/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon18/04/2017
Micro company accounts made up to 2017-01-31
dot icon03/03/2017
Cancellation of shares. Statement of capital on 2015-06-30
dot icon03/03/2017
Purchase of own shares.
dot icon24/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon22/02/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon29/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Nicholas Moore as a director
dot icon30/01/2014
Termination of appointment of Samuel Moore as a director
dot icon02/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon21/02/2013
Director's details changed for Beverley Goddard on 2012-09-01
dot icon14/02/2013
Termination of appointment of Michael Lawson as a director
dot icon14/02/2013
Termination of appointment of Michael Lawson as a secretary
dot icon02/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon27/01/2011
Registered office address changed from 84/88a Millbrook Road East Southampton Hampshire SO15 1BG on 2011-01-27
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon10/02/2010
Director's details changed for Beverley Goddard on 2010-02-10
dot icon10/02/2010
Director's details changed for Samuel Charles Wilfred Moore on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr. Patrick Melfort Lawson on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr. Michael Melfort Lawson on 2010-02-10
dot icon01/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/03/2009
Return made up to 23/01/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/03/2008
Return made up to 23/01/08; full list of members
dot icon29/02/2008
Director and secretary's change of particulars / michael lawson / 29/02/2008
dot icon29/02/2008
Director's change of particulars / patrick lawson / 29/02/2008
dot icon16/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/03/2007
Return made up to 23/01/07; full list of members
dot icon15/03/2007
New director appointed
dot icon17/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon21/09/2006
Director resigned
dot icon20/02/2006
Return made up to 23/01/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon29/01/2005
Return made up to 23/01/05; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2004-01-31
dot icon03/02/2004
Return made up to 31/01/04; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2003-01-31
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-01-31
dot icon07/02/2002
Return made up to 31/01/02; full list of members
dot icon19/11/2001
Full accounts made up to 2001-01-31
dot icon08/02/2001
Return made up to 31/01/01; full list of members
dot icon31/05/2000
Full accounts made up to 2000-01-31
dot icon24/02/2000
Return made up to 31/01/00; full list of members
dot icon10/08/1999
Full accounts made up to 1999-01-31
dot icon21/02/1999
Return made up to 31/01/99; no change of members
dot icon20/08/1998
Full accounts made up to 1998-01-31
dot icon10/03/1998
Return made up to 31/01/98; full list of members
dot icon27/10/1997
Full accounts made up to 1997-01-31
dot icon12/02/1997
Return made up to 31/01/97; no change of members
dot icon18/09/1996
Full accounts made up to 1996-01-31
dot icon18/03/1996
Return made up to 31/01/96; full list of members
dot icon16/06/1995
Full accounts made up to 1995-01-31
dot icon20/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-01-31
dot icon22/04/1994
Return made up to 31/01/94; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-01-31
dot icon18/05/1993
Return made up to 31/01/93; full list of members
dot icon04/03/1993
Particulars of mortgage/charge
dot icon30/06/1992
Registered office changed on 30/06/92 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
dot icon30/06/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
New secretary appointed;new director appointed
dot icon30/06/1992
Secretary resigned
dot icon30/06/1992
Director resigned
dot icon30/06/1992
Ad 26/05/92--------- £ si 3998@1=3998 £ ic 2/4000
dot icon30/06/1992
Resolutions
dot icon30/06/1992
Resolutions
dot icon30/06/1992
Nc inc already adjusted 26/05/92
dot icon30/06/1992
Accounting reference date notified as 31/01
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon16/06/1992
Certificate of change of name
dot icon11/06/1992
Registration of charge for debentures
dot icon04/06/1992
Particulars of mortgage/charge
dot icon03/06/1992
Memorandum and Articles of Association
dot icon03/06/1992
Resolutions
dot icon31/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
216.55K
-
0.00
-
-
2022
5
245.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Nicholas Charles
Director
08/10/2013 - Present
2
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
31/01/1992 - 26/05/1992
331
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
31/01/1992 - 26/05/1992
311
Lawson, Patrick Melfort
Director
26/05/1992 - Present
7
Moore, Samuel Charles Wilfred
Director
26/05/1992 - 28/07/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About E. M. LAWSON & SON HOLDINGS LIMITED

E. M. LAWSON & SON HOLDINGS LIMITED is an(a) Active company incorporated on 31/01/1992 with the registered office located at 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire SO53 2FW. There are currently 3 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 E. M. LAWSON & SON HOLDINGS LIMITED?

toggle

E. M. LAWSON & SON HOLDINGS LIMITED is currently Active. It was registered on 31/01/1992 .

Where is E. M. LAWSON & SON HOLDINGS LIMITED located?

toggle

E. M. LAWSON & SON HOLDINGS LIMITED is registered at 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire SO53 2FW.

What does E. M. LAWSON & SON HOLDINGS LIMITED do?

toggle

E. M. LAWSON & SON HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for E. M. LAWSON & SON HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-01 with no updates.