LAWELL ASPHALT CO. LIMITED

Register to unlock more data on OkredoRegister

LAWELL ASPHALT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI010363

Incorporation date

26/09/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lecale Cf 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1974)
dot icon29/02/2024
Final Gazette dissolved following liquidation
dot icon29/11/2023
Notice of final meeting of creditors
dot icon05/11/2020
Registered office address changed from 21 Dunmurry Lodge Blacks Road Belfast County Antrim BT10 0GR to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2020-11-05
dot icon04/11/2020
Appointment of liquidator compulsory
dot icon01/07/2020
Termination of appointment of Christine Marie Boyle as a director on 2016-12-03
dot icon01/07/2020
Termination of appointment of Christine Marie Boyle as a secretary on 2016-12-03
dot icon15/06/2017
Registered office address changed from 6 Baronscourt Lane Carryduff Belfast BT8 8AR to 21 Dunmurry Lodge Blacks Road Belfast County Antrim BT10 0GR on 2017-06-15
dot icon09/05/2017
Order of court to wind up
dot icon28/04/2017
Previous accounting period shortened from 2016-07-29 to 2016-07-28
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2016
Previous accounting period shortened from 2015-07-30 to 2015-07-29
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2014
Previous accounting period shortened from 2013-07-31 to 2013-07-30
dot icon15/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/04/2011
Memorandum and Articles of Association
dot icon13/04/2011
Resolutions
dot icon13/04/2011
Statement of capital following an allotment of shares on 2010-07-30
dot icon21/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon21/12/2010
Director's details changed for Sean Lawell on 2010-12-13
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2009
31/07/08 annual accts
dot icon21/02/2009
02/12/08 annual return shuttle
dot icon16/04/2008
31/07/07 annual accts
dot icon13/03/2008
02/12/07
dot icon10/05/2007
31/07/06 annual accts
dot icon13/12/2006
02/12/06 annual return shuttle
dot icon27/07/2006
Change in sit reg add
dot icon31/05/2006
31/07/05 annual accts
dot icon21/02/2006
02/12/05 annual return shuttle
dot icon17/06/2005
31/07/04 annual accts
dot icon18/06/2004
31/07/03 annual accts
dot icon04/03/2004
02/12/03 annual return shuttle
dot icon14/05/2003
31/07/02 annual accts
dot icon03/12/2002
02/12/02 annual return shuttle
dot icon20/03/2002
Change of ARD
dot icon20/03/2002
31/07/01 annual accts
dot icon04/12/2001
02/12/01 annual return shuttle
dot icon16/05/2001
08/08/00 annual accts
dot icon08/01/2001
02/12/00 annual return shuttle
dot icon21/07/2000
Change of dirs/sec
dot icon27/06/2000
Change of dirs/sec
dot icon27/06/2000
Change of dirs/sec
dot icon09/06/2000
08/08/99 annual accts
dot icon11/01/2000
02/12/99 annual return shuttle
dot icon25/01/1999
02/12/98 annual return shuttle
dot icon25/01/1999
08/08/98 annual accts
dot icon19/05/1998
08/08/97 annual accts
dot icon23/01/1998
02/12/97 annual return shuttle
dot icon27/05/1997
08/08/96 annual accts
dot icon13/02/1997
02/12/96 annual return shuttle
dot icon02/05/1996
Change of dirs/sec
dot icon02/05/1996
Ret by co purch own shars
dot icon12/04/1996
Updated mem and arts
dot icon12/04/1996
Resolutions
dot icon27/01/1996
08/08/95 annual accts
dot icon11/01/1996
02/12/95 annual return shuttle
dot icon16/03/1995
08/08/94 annual accts
dot icon17/02/1995
Mortgage satisfaction
dot icon31/01/1995
02/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
08/08/93 annual accts
dot icon10/03/1994
02/12/93 annual return shuttle
dot icon02/06/1993
08/08/92 annual accts
dot icon09/12/1992
02/12/92 annual return shuttle
dot icon25/02/1992
07/08/91 annual accts
dot icon09/01/1992
11/12/91 annual return form
dot icon18/09/1991
Particulars of a mortgage charge
dot icon09/03/1991
28/12/90 annual return
dot icon09/02/1991
07/08/90 annual accts
dot icon03/03/1990
24/11/89 annual return
dot icon26/02/1990
31/08/89 annual accts
dot icon18/02/1989
08/08/88 annual accts
dot icon27/01/1989
16/11/88 annual return
dot icon09/03/1988
08/08/87 annual accts
dot icon26/02/1988
16/11/87 annual return
dot icon19/06/1987
08/08/86 annual accts
dot icon04/04/1987
18/08/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/04/1986
08/08/85 annual accts
dot icon02/08/1985
28/06/85 annual return
dot icon01/03/1985
08/08/84 annual accts
dot icon21/06/1984
08/08/83 annual accts
dot icon21/06/1984
12/12/83 annual return
dot icon21/06/1984
11/06/84 annual return
dot icon07/02/1983
31/12/82 annual return
dot icon21/05/1982
Notice of ARD
dot icon09/02/1982
31/12/81 annual return
dot icon11/02/1981
31/12/80 annual return
dot icon11/02/1980
31/12/79 annual return
dot icon14/02/1979
31/12/78 annual return
dot icon15/02/1978
31/12/77 annual return
dot icon17/08/1976
Particulars re directors
dot icon11/05/1976
31/12/76 annual return
dot icon27/02/1975
Return of allots (cash)
dot icon28/11/1974
Particulars re directors
dot icon26/09/1974
Miscellaneous
dot icon26/09/1974
Decl on compl on incorp
dot icon26/09/1974
Memorandum
dot icon26/09/1974
Articles
dot icon26/09/1974
Statement of nominal cap
dot icon26/09/1974
Situation of reg office

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2015
dot iconLast change occurred
31/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2015
dot iconNext account date
31/07/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Sean Patrick Lawell
Director
31/03/2000 - Present
-
Boyle, Christine Marie
Director
31/03/2000 - 03/12/2016
4
Boyle, Christine Marie
Secretary
26/09/1974 - 03/12/2016
-
Lawell, Hugh P
Director
26/09/1974 - 31/03/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LAWELL ASPHALT CO. LIMITED

LAWELL ASPHALT CO. LIMITED is an(a) Dissolved company incorporated on 26/09/1974 with the registered office located at Lecale Cf 50 Stranmillis Embankment, Belfast BT9 5FL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAWELL ASPHALT CO. LIMITED?

toggle

LAWELL ASPHALT CO. LIMITED is currently Dissolved. It was registered on 26/09/1974 and dissolved on 29/02/2024.

Where is LAWELL ASPHALT CO. LIMITED located?

toggle

LAWELL ASPHALT CO. LIMITED is registered at Lecale Cf 50 Stranmillis Embankment, Belfast BT9 5FL.

What does LAWELL ASPHALT CO. LIMITED do?

toggle

LAWELL ASPHALT CO. LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for LAWELL ASPHALT CO. LIMITED?

toggle

The latest filing was on 29/02/2024: Final Gazette dissolved following liquidation.