LAWLEY PROPERTIES LTD

Register to unlock more data on OkredoRegister

LAWLEY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07393600

Incorporation date

30/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Muras Baker Jones Regent House, Bath Avenue, Wolverhampton WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2010)
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Satisfaction of charge 1 in full
dot icon15/08/2024
Satisfaction of charge 2 in full
dot icon13/02/2024
Change of details for Mr Julian Mitchell as a person with significant control on 2024-02-09
dot icon13/02/2024
Cessation of Andrea Mitchell as a person with significant control on 2024-02-09
dot icon13/02/2024
Termination of appointment of Andrea Mitchell as a director on 2024-02-09
dot icon25/10/2023
Registered office address changed from C/O C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA to C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG on 2023-10-25
dot icon25/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Change of details for Mr Julian Mitchell as a person with significant control on 2022-08-12
dot icon19/08/2022
Director's details changed for Mr Julian Mitchell on 2022-08-12
dot icon16/02/2022
Director's details changed for Mrs Andrea Mitchell on 2022-02-16
dot icon16/02/2022
Change of details for Mrs Andrea Mitchell as a person with significant control on 2022-02-16
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon18/02/2021
Director's details changed for Mr Julian Mitchell on 2021-01-29
dot icon18/02/2021
Director's details changed for Mrs Andrea Mitchell on 2021-01-29
dot icon18/02/2021
Secretary's details changed for Julian Mitchell on 2021-01-29
dot icon18/02/2021
Change of details for Mr Julian Mitchell as a person with significant control on 2021-01-29
dot icon18/02/2021
Change of details for Mrs Andrea Mitchell as a person with significant control on 2021-01-29
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/03/2017
Accounts for a small company made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon31/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon20/10/2011
Registered office address changed from Cheswell Manor Cheswell Newport Shropshire TF10 9AD United Kingdom on 2011-10-20
dot icon30/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.01M
-
0.00
8.00
-
2022
0
1.01M
-
0.00
8.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Julian
Director
30/09/2010 - Present
11
Mitchell, Andrea
Director
30/09/2010 - 09/02/2024
11
Mitchell, Julian
Secretary
30/09/2010 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWLEY PROPERTIES LTD

LAWLEY PROPERTIES LTD is an(a) Active company incorporated on 30/09/2010 with the registered office located at C/O Muras Baker Jones Regent House, Bath Avenue, Wolverhampton WV1 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWLEY PROPERTIES LTD?

toggle

LAWLEY PROPERTIES LTD is currently Active. It was registered on 30/09/2010 .

Where is LAWLEY PROPERTIES LTD located?

toggle

LAWLEY PROPERTIES LTD is registered at C/O Muras Baker Jones Regent House, Bath Avenue, Wolverhampton WV1 4EG.

What does LAWLEY PROPERTIES LTD do?

toggle

LAWLEY PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAWLEY PROPERTIES LTD?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-12-31.