LAWLACE 2 LTD

Register to unlock more data on OkredoRegister

LAWLACE 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC447451

Incorporation date

12/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

56 Menock Road, Glasgow G44 5SECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2013)
dot icon17/04/2026
Micro company accounts made up to 2025-12-31
dot icon14/04/2026
Previous accounting period shortened from 2026-12-31 to 2026-02-28
dot icon03/04/2026
Previous accounting period shortened from 2026-06-30 to 2025-12-31
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon13/11/2025
Previous accounting period shortened from 2025-12-30 to 2025-06-30
dot icon30/10/2025
Micro company accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/03/2025
Micro company accounts made up to 2023-12-31
dot icon27/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon30/09/2024
Previous accounting period shortened from 2024-01-01 to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon07/11/2023
Micro company accounts made up to 2022-12-31
dot icon01/10/2023
Previous accounting period shortened from 2023-01-02 to 2023-01-01
dot icon06/04/2023
Micro company accounts made up to 2021-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon02/01/2023
Current accounting period shortened from 2022-01-03 to 2022-01-02
dot icon03/10/2022
Previous accounting period shortened from 2022-01-04 to 2022-01-03
dot icon03/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/04/2022
Micro company accounts made up to 2020-12-31
dot icon04/01/2022
Current accounting period shortened from 2021-01-05 to 2021-01-04
dot icon05/10/2021
Previous accounting period shortened from 2021-01-06 to 2021-01-05
dot icon01/04/2021
Micro company accounts made up to 2019-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon30/12/2020
Previous accounting period shortened from 2020-01-07 to 2020-01-06
dot icon07/12/2020
Previous accounting period extended from 2019-12-26 to 2020-01-07
dot icon23/03/2020
Micro company accounts made up to 2018-12-31
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/12/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon28/09/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon31/12/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon23/03/2018
Micro company accounts made up to 2016-12-31
dot icon27/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-25
dot icon29/11/2017
Change of details for Ms Marjorie Jessie Martin as a person with significant control on 2017-11-25
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon23/06/2017
Confirmation statement made on 2017-04-12 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Amended total exemption small company accounts made up to 2014-06-30
dot icon13/02/2016
Termination of appointment of Jane Maxwell Macgregor Martin as a director on 2015-12-15
dot icon13/02/2016
Appointment of Ms Marjorie Martin as a director on 2015-12-15
dot icon08/02/2016
Registered office address changed from 548 Cathcart Road Glasgow G42 8YG to 56 Menock Road Glasgow G44 5SE on 2016-02-08
dot icon04/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/12/2014
Previous accounting period extended from 2014-04-30 to 2014-06-30
dot icon31/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon12/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Jane Maxwell Macgregor
Director
12/04/2013 - 15/12/2015
34
Martin, Marjorie Jessie
Director
15/12/2015 - Present
85

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+
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 LAWLACE 2 LTD

LAWLACE 2 LTD is an(a) Active company incorporated on 12/04/2013 with the registered office located at 56 Menock Road, Glasgow G44 5SE. 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 LAWLACE 2 LTD?

toggle

LAWLACE 2 LTD is currently Active. It was registered on 12/04/2013 .

Where is LAWLACE 2 LTD located?

toggle

LAWLACE 2 LTD is registered at 56 Menock Road, Glasgow G44 5SE.

What does LAWLACE 2 LTD do?

toggle

LAWLACE 2 LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LAWLACE 2 LTD?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-12-31.