LAWFORDS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

LAWFORDS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734906

Incorporation date

17/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon25/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/11/2025
Termination of appointment of Richard George Evans as a secretary on 2025-05-22
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/05/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon01/04/2022
Director's details changed for Mr Andrew Goddon on 2022-04-01
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Secretary's details changed for Richard George Evans on 2020-01-14
dot icon27/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon14/01/2020
Appointment of Mr Paul Alan Hawksley as a director on 2020-01-02
dot icon14/01/2020
Appointment of Mr Andrew Goddon as a director on 2020-01-02
dot icon14/01/2020
Appointment of Mr Philip John Munk as a director on 2020-01-02
dot icon14/01/2020
Termination of appointment of Christopher John Dymek as a director on 2020-01-02
dot icon14/01/2020
Termination of appointment of William Donovan Cope as a director on 2020-01-02
dot icon14/01/2020
Notification of Twp Accounting Llp as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Chris Dymek as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of William Donovan Cope as a person with significant control on 2020-01-02
dot icon14/01/2020
Registered office address changed from Union House Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2020-01-14
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon11/04/2018
Notification of Chris Dymek as a person with significant control on 2016-04-06
dot icon11/04/2018
Notification of William Cope as a person with significant control on 2016-04-06
dot icon26/02/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Registered office address changed from 14 Old Compton Street London W1D 4th to Union House Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT on 2017-07-27
dot icon30/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Appointment of Christopher John Dymek as a director on 2014-08-26
dot icon17/09/2014
Termination of appointment of Stephen Leonard Ive as a director on 2014-08-26
dot icon21/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon12/01/2012
Sub-division of shares on 2011-03-21
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-03-20
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-03-21
dot icon04/01/2012
Change of share class name or designation
dot icon04/01/2012
Resolutions
dot icon27/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon26/05/2011
Secretary's details changed for Richard George Evans on 2011-03-01
dot icon08/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Resolutions
dot icon09/12/2010
Termination of appointment of Christopher Dymek as a director
dot icon11/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon06/05/2010
Registered office address changed from Union House Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT on 2010-05-06
dot icon06/05/2010
Director's details changed for Stephen Leonard Ive on 2010-03-16
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Director's details changed for Mr Stuart Andrew Silcock on 2010-03-16
dot icon06/05/2010
Director's details changed for William Donovan Cope on 2010-03-06
dot icon06/05/2010
Director's details changed for Christopher John Dymek on 2010-03-16
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Termination of appointment of Stuart Silcock as a director
dot icon27/04/2009
Return made up to 17/03/09; full list of members
dot icon05/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/04/2008
Return made up to 17/03/08; full list of members
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Secretary resigned
dot icon29/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 17/03/07; full list of members
dot icon21/05/2007
Secretary's particulars changed
dot icon09/05/2006
Return made up to 17/03/06; full list of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 17/03/05; full list of members
dot icon04/10/2004
Secretary's particulars changed
dot icon05/04/2004
Return made up to 17/03/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/04/2003
Return made up to 17/03/03; full list of members
dot icon02/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/11/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
New secretary appointed
dot icon17/05/2002
Return made up to 17/03/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon17/05/2001
Return made up to 17/03/01; full list of members
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon03/05/2000
Return made up to 17/03/00; full list of members
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon22/03/1999
Secretary resigned
dot icon17/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
5.46K
-
0.00
-
-
2023
-
1.24K
-
0.00
-
-
2023
-
1.24K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.24K £Descended-77.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddon, Andrew
Director
02/01/2020 - Present
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1999 - 17/03/1999
99600
Dymek, Christopher John
Director
26/08/2014 - 02/01/2020
5
Dymek, Christopher John
Director
17/03/1999 - 08/12/2010
5
Cope, William Donovan
Director
17/03/1999 - 02/01/2020
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWFORDS CONSULTING LIMITED

LAWFORDS CONSULTING LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. 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 LAWFORDS CONSULTING LIMITED?

toggle

LAWFORDS CONSULTING LIMITED is currently Active. It was registered on 17/03/1999 .

Where is LAWFORDS CONSULTING LIMITED located?

toggle

LAWFORDS CONSULTING LIMITED is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does LAWFORDS CONSULTING LIMITED do?

toggle

LAWFORDS CONSULTING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for LAWFORDS CONSULTING LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-17 with updates.