LAWLOR ESTATES LIMITED

Register to unlock more data on OkredoRegister

LAWLOR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06081158

Incorporation date

02/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Connaught Street, London W2 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon02/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon18/11/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon12/11/2025
Registered office address changed from Barclay House 394 Uxbridge Road Hayes Middlesex UB4 0SE to 40 Connaught Street London W2 2AB on 2025-11-12
dot icon12/11/2025
Cessation of Gerard Patrick Lawlor as a person with significant control on 2025-11-11
dot icon12/11/2025
Notification of Chesterton Uk Services Limited as a person with significant control on 2025-11-11
dot icon12/11/2025
Cessation of Michelle Lawlor as a person with significant control on 2025-11-11
dot icon12/11/2025
Appointment of Mr Steve John Perrett as a director on 2025-11-11
dot icon12/11/2025
Termination of appointment of Michelle Lawlor as a secretary on 2025-11-11
dot icon12/11/2025
Termination of appointment of Gerard Patrick Lawlor as a director on 2025-11-11
dot icon12/11/2025
Appointment of Mr Ouda Saleh as a director on 2025-11-11
dot icon11/11/2025
Change of details for Mr Gerard Patrick Lawlor as a person with significant control on 2025-11-11
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon11/04/2021
Secretary's details changed for Michelle Lawlor on 2021-03-26
dot icon11/04/2021
Change of details for Mrs Michelle Lawlor as a person with significant control on 2021-03-26
dot icon11/04/2021
Change of details for Mr Gerard Patrick Lawlor as a person with significant control on 2021-03-26
dot icon11/04/2021
Director's details changed for Mr Gerard Patrick Lawlor on 2021-03-26
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon27/03/2020
Change of details for Mrs Michelle Lawlor as a person with significant control on 2019-03-27
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/04/2019
Change of details for Mr Gerard Patrick Lawlor as a person with significant control on 2019-03-27
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon04/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon04/04/2018
Director's details changed for Mr Gerard Patrick Lawlor on 2018-04-04
dot icon04/04/2018
Change of details for Michelle Lawlor as a person with significant control on 2018-04-04
dot icon04/04/2018
Change of details for Gerard Patrick Lawlor as a person with significant control on 2018-04-04
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon12/04/2017
Director's details changed for Gerard Patrick Lawlor on 2017-03-17
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-08-17
dot icon31/08/2016
Resolutions
dot icon05/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon11/05/2015
Change of share class name or designation
dot icon11/05/2015
Statement of company's objects
dot icon11/05/2015
Resolutions
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon15/02/2010
Registered office address changed from C/O Solvers Accountants Ltd 2Nd Floor Bridge House Station Road Hayes Middx UB3 4BX on 2010-02-15
dot icon15/02/2010
Register inspection address has been changed
dot icon15/02/2010
Director's details changed for Gerard Patrick Lawlor on 2010-02-15
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon17/02/2009
Return made up to 02/02/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/02/2008
Registered office changed on 13/02/08 from: solvers accountants 85 coldharbour lane hayes UB3 3EF
dot icon04/02/2008
Return made up to 02/02/08; full list of members
dot icon02/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saleh, Ouda
Director
11/11/2025 - Present
197
Lawlor, Gerard Patrick
Director
02/02/2007 - 11/11/2025
4
Perrett, Steve John
Director
11/11/2025 - Present
173
Lawlor, Michelle
Secretary
02/02/2007 - 11/11/2025
-

Persons with Significant Control

5
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 LAWLOR ESTATES LIMITED

LAWLOR ESTATES LIMITED is an(a) Active company incorporated on 02/02/2007 with the registered office located at 40 Connaught Street, London W2 2AB. There are currently 2 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 LAWLOR ESTATES LIMITED?

toggle

LAWLOR ESTATES LIMITED is currently Active. It was registered on 02/02/2007 .

Where is LAWLOR ESTATES LIMITED located?

toggle

LAWLOR ESTATES LIMITED is registered at 40 Connaught Street, London W2 2AB.

What does LAWLOR ESTATES LIMITED do?

toggle

LAWLOR ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LAWLOR ESTATES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-26 with updates.