LAWRAY LIMITED

Register to unlock more data on OkredoRegister

LAWRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724178

Incorporation date

19/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southgate House, Wood Street, Cardiff CF10 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1992)
dot icon11/02/2026
Director's details changed for Mrs Carrie-Anne Tomkewycz on 2026-02-01
dot icon13/01/2026
Satisfaction of charge 027241780004 in full
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/09/2025
Termination of appointment of Mark William Robinson as a director on 2025-09-02
dot icon30/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/11/2024
Registered office address changed from Greenmeadow Springs 1 Cae Gwyrdd Tongwynlais Cardiff CF15 7AB to Southgate House Wood Street Cardiff CF10 1EW on 2024-11-26
dot icon25/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon22/05/2023
Termination of appointment of David Gwynn Hughes as a director on 2023-05-19
dot icon22/05/2023
Termination of appointment of Keith Andrew O'hanlon as a director on 2023-05-19
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Memorandum and Articles of Association
dot icon16/01/2023
Termination of appointment of Martin Howard Fox as a director on 2023-01-12
dot icon16/01/2023
Cessation of Martin Howard Fox as a person with significant control on 2023-01-12
dot icon16/01/2023
Notification of Lawray Holdings Limited as a person with significant control on 2023-01-12
dot icon16/01/2023
Registration of charge 027241780004, created on 2023-01-12
dot icon30/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/08/2022
Secretary's details changed for Ms Carrie Tomkewycz on 2022-08-15
dot icon29/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/12/2021
Appointment of Mr Nicholas Martin George Marsh as a director on 2021-12-01
dot icon27/08/2021
Director's details changed for Mrs Carrie-Anne Towkewycz on 2021-08-27
dot icon01/07/2021
Appointment of Mrs Carrie-Anne Towkewycz as a director on 2021-07-01
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon05/03/2020
Director's details changed for Mr Martin Howard Fox on 2020-03-01
dot icon04/03/2020
Director's details changed for Mr David Gwynn Hughes on 2020-03-01
dot icon04/03/2020
Director's details changed for Mr Alan Henry Miller on 2020-03-01
dot icon04/03/2020
Director's details changed for Keith Andrew O'hanlon on 2020-03-01
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon26/06/2017
Notification of Martin Howard Fox as a person with significant control on 2016-04-06
dot icon14/03/2017
Termination of appointment of Nicholas Martin George Marsh as a director on 2017-02-21
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Satisfaction of charge 027241780003 in full
dot icon28/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon17/06/2016
Appointment of Ms Carrie Tomkewycz as a secretary on 2016-06-09
dot icon05/05/2016
Director's details changed for Mr Martin Howard Fox on 2016-04-01
dot icon05/05/2016
Director's details changed for Keith Andrew O'hanlon on 2016-04-01
dot icon05/05/2016
Director's details changed for Nicholas Martin George Marsh on 2016-04-01
dot icon05/05/2016
Director's details changed for Mr Martin Howard Fox on 2016-04-01
dot icon05/05/2016
Appointment of Mr David Gwynn Hughes as a director on 2016-04-07
dot icon22/03/2016
Appointment of Mr Mark William Robinson as a director on 2016-03-01
dot icon22/03/2016
Appointment of Mr Christopher John Evans as a director on 2016-03-01
dot icon22/03/2016
Appointment of Mr Alan Henry Miller as a director on 2016-03-01
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Michael Glyn Goodall as a director on 2015-03-31
dot icon23/04/2015
Registration of charge 027241780003, created on 2015-04-22
dot icon24/02/2015
Registered office address changed from , C/O Lawray Limited, 1 the Rise, Cardiff, CF14 0RA to Greenmeadow Springs 1 Cae Gwyrdd Tongwynlais Cardiff CF15 7AB on 2015-02-24
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/08/2012
Termination of appointment of Keith Harwood as a director
dot icon30/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/11/2010
Registered office address changed from , 21 st Andrews Crescent, Cardiff, CF10 3DB on 2010-11-03
dot icon03/11/2010
Termination of appointment of Thomas Wilcox as a director
dot icon03/11/2010
Termination of appointment of Arnot Hughes as a director
dot icon03/11/2010
Termination of appointment of Arnot Hughes as a secretary
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2010
Cancellation of shares. Statement of capital on 2010-07-05
dot icon05/07/2010
Resolutions
dot icon05/07/2010
Purchase of own shares.
dot icon23/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon23/06/2010
Director's details changed for Keith Andrew O'hanlon on 2010-06-19
dot icon23/06/2010
Director's details changed for Arnot Mortimer Hughes on 2010-06-19
dot icon23/06/2010
Director's details changed for Keith Graham Harwood on 2010-06-19
dot icon23/06/2010
Director's details changed for Nicholas Martin George Marsh on 2010-06-19
dot icon23/06/2010
Director's details changed for Thomas Rodney Wilcox on 2010-06-19
dot icon23/06/2010
Director's details changed for Mr Martin Howard Fox on 2010-06-19
dot icon23/06/2010
Director's details changed for Michael Glyn Goodall on 2010-06-19
dot icon21/01/2010
Accounts for a small company made up to 2009-04-30
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon08/06/2009
Director appointed thomas rodney wilcox
dot icon03/06/2009
Appointment terminated director ronald hughes
dot icon02/06/2009
Director appointed keith graham harwood
dot icon02/06/2009
Director appointed keith andrew o'hanlon
dot icon02/06/2009
Director appointed michael glyn goodall
dot icon02/06/2009
Director appointed nicholas martin george marsh
dot icon06/10/2008
Accounts for a small company made up to 2008-04-30
dot icon21/07/2008
Return made up to 19/06/08; full list of members
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon19/06/2007
Return made up to 19/06/07; full list of members
dot icon19/10/2006
Accounts for a small company made up to 2006-04-30
dot icon25/07/2006
Return made up to 19/06/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2005-04-30
dot icon08/09/2005
New secretary appointed
dot icon07/09/2005
Secretary resigned
dot icon24/08/2005
Return made up to 19/06/05; full list of members
dot icon24/08/2005
Director resigned
dot icon23/05/2005
Registered office changed on 23/05/05 from: victoria house, 250 cowbridge road east, cardiff, CF5 1GZ
dot icon11/01/2005
Accounts for a small company made up to 2004-04-30
dot icon02/09/2004
£ sr 445@1 31/05/03
dot icon02/09/2004
Return made up to 19/06/04; full list of members
dot icon27/08/2004
Accounts for a small company made up to 2003-04-30
dot icon26/10/2003
Return made up to 19/06/03; full list of members
dot icon08/09/2003
£ ic 38115/37670 30/09/02 £ sr 445@1=445
dot icon08/09/2003
£ ic 38560/38115 31/08/02 £ sr 445@1=445
dot icon08/09/2003
£ ic 39005/38560 31/07/02 £ sr 445@1=445
dot icon08/09/2003
£ ic 39450/39005 30/06/02 £ sr 445@1=445
dot icon08/09/2003
£ ic 39895/39450 30/11/02 £ sr 445@1=445
dot icon08/09/2003
£ ic 40340/39895 31/10/02 £ sr 445@1=445
dot icon08/09/2003
£ ic 40785/40340 31/07/03 £ sr 445@1=445
dot icon08/09/2003
£ ic 41230/40785 30/06/03 £ sr 445@1=445
dot icon08/09/2003
£ ic 41675/41230 31/05/03 £ sr 445@1=445
dot icon08/09/2003
£ ic 42120/41675 30/04/03 £ sr 445@1=445
dot icon08/09/2003
£ ic 42565/42120 31/03/03 £ sr 445@1=445
dot icon08/09/2003
£ ic 43010/42565 28/02/03 £ sr 445@1=445
dot icon08/09/2003
£ ic 43455/43010 31/01/03 £ sr 445@1=445
dot icon08/09/2003
£ ic 43900/43455 31/12/02 £ sr 445@1=445
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon29/06/2002
Return made up to 19/06/02; full list of members
dot icon29/06/2002
£ ic 44345/43900 31/07/01 £ sr 445@1=445
dot icon29/06/2002
£ ic 44790/44345 31/08/01 £ sr 445@1=445
dot icon29/06/2002
£ ic 45235/44790 30/09/01 £ sr 445@1=445
dot icon29/06/2002
£ ic 45680/45235 31/10/01 £ sr 445@1=445
dot icon29/06/2002
£ ic 46125/45680 30/11/01 £ sr 445@1=445
dot icon29/06/2002
£ ic 46570/46125 31/12/01 £ sr 445@1=445
dot icon29/06/2002
£ ic 47015/46570 31/01/02 £ sr 445@1=445
dot icon29/06/2002
£ ic 47460/47015 28/02/02 £ sr 445@1=445
dot icon29/06/2002
£ ic 47905/47460 31/03/02 £ sr 445@1=445
dot icon29/06/2002
£ ic 48350/47905 30/04/02 £ sr 445@1=445
dot icon29/06/2002
£ ic 48795/48350 31/05/02 £ sr 445@1=445
dot icon29/06/2002
£ ic 49240/48795 30/06/01 £ sr 445@1=445
dot icon28/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/06/2001
£ sr 445@1 31/05/01
dot icon25/06/2001
£ sr 445@1 30/04/01
dot icon25/06/2001
£ sr 445@1 31/03/01
dot icon25/06/2001
£ sr 45@1 28/02/01
dot icon25/06/2001
£ sr 445@1 31/01/01
dot icon25/06/2001
£ sr 445@1 31/12/00
dot icon25/06/2001
£ sr 445@1 30/11/00
dot icon25/06/2001
Return made up to 19/06/01; full list of members
dot icon07/12/2000
£ ic 51910/51465 31/10/00 £ sr 445@1=445
dot icon07/12/2000
£ ic 52355/51910 30/09/00 £ sr 445@1=445
dot icon07/12/2000
£ ic 52800/52355 31/08/00 £ sr 445@1=445
dot icon07/12/2000
£ ic 53245/52800 31/07/00 £ sr 445@1=445
dot icon07/12/2000
£ ic 53690/53245 30/06/00 £ sr 445@1=445
dot icon07/12/2000
£ sr 445@1 31/05/00
dot icon07/12/2000
£ sr 445@1 30/04/00
dot icon07/12/2000
£ sr 445@1 31/03/00
dot icon07/12/2000
Accounts for a small company made up to 2000-04-30
dot icon22/08/2000
£ sr 445@1 31/03/00
dot icon22/08/2000
£ sr 445@1 30/04/00
dot icon22/08/2000
£ sr 445@1 31/05/00
dot icon22/08/2000
£ ic 54135/53690 30/06/00 £ sr 445@1=445
dot icon22/08/2000
£ ic 54580/54135 31/07/00 £ sr 445@1=445
dot icon21/08/2000
Return made up to 19/06/00; full list of members
dot icon23/03/2000
£ ic 56360/55915 29/02/00 £ sr 445@1=445
dot icon23/03/2000
£ ic 56805/56360 31/01/00 £ sr 445@1=445
dot icon23/03/2000
£ ic 57250/56805 31/12/99 £ sr 445@1=445
dot icon23/03/2000
£ ic 57695/57250 30/11/99 £ sr 445@1=445
dot icon23/03/2000
£ ic 58140/57695 31/10/99 £ sr 445@1=445
dot icon23/03/2000
£ ic 58585/58140 30/09/99 £ sr 445@1=445
dot icon23/03/2000
£ ic 59030/58585 31/08/99 £ sr 445@1=445
dot icon15/02/2000
£ ic 59475/59030 31/07/99 £ sr 445@1=445
dot icon15/02/2000
£ ic 59920/59475 30/06/99 £ sr 445@1=445
dot icon15/02/2000
£ sr 445@1 31/05/99
dot icon15/02/2000
£ sr 445@1 30/04/99
dot icon15/02/2000
£ sr 445@1 31/03/99
dot icon23/09/1999
Accounts for a small company made up to 1999-04-30
dot icon30/06/1999
£ sr 445@1 28/02/99
dot icon30/06/1999
£ sr 445@1 31/01/99
dot icon30/06/1999
£ sr 445@1 31/12/98
dot icon28/06/1999
Return made up to 19/06/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon08/02/1999
Registered office changed on 08/02/99 from: milford jenkins, 46 cardiff road, llandaff, cardiff CFR5 2DT
dot icon01/12/1998
£ ic 62515/62070 30/11/98 £ sr 445@1=445
dot icon30/11/1998
£ ic 62960/62515 31/10/98 £ sr 445@1=445
dot icon29/10/1998
£ ic 63405/62960 31/08/98 £ sr 445@1=445
dot icon29/10/1998
£ ic 63850/63405 30/09/98 £ sr 445@1=445
dot icon12/10/1998
£ ic 64295/63850 31/08/98 £ sr 445@1=445
dot icon17/08/1998
£ ic 64740/64295 30/07/98 £ sr 445@1=445
dot icon03/08/1998
£ ic 65185/64740 30/06/98 £ sr 445@1=445
dot icon03/08/1998
£ sr 445@1 31/05/98
dot icon03/08/1998
£ sr 445@1 30/04/98
dot icon03/08/1998
£ sr 445@1 31/03/98
dot icon03/08/1998
£ sr 445@1 28/02/98
dot icon03/08/1998
£ sr 445@1 31/01/98
dot icon03/08/1998
£ sr 445@1 31/12/97
dot icon03/08/1998
£ sr 445@1 30/11/97
dot icon03/08/1998
£ sr 445@1 31/10/97
dot icon03/08/1998
£ sr 445@1 30/09/97
dot icon03/08/1998
£ sr 445@1 31/08/97
dot icon03/08/1998
£ sr 185@1 18/08/97
dot icon03/08/1998
Return made up to 19/06/98; full list of members
dot icon21/07/1998
Auditor's resignation
dot icon06/07/1998
Director resigned
dot icon01/07/1998
Registered office changed on 01/07/98 from: offices of shepherd hallett, summit house, 9-10 windsor place, cardiff CF1 3BX
dot icon17/10/1997
Full accounts made up to 1997-04-30
dot icon05/08/1997
Return made up to 19/06/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon09/07/1996
Return made up to 19/06/96; full list of members
dot icon22/02/1996
Accounts for a small company made up to 1995-04-30
dot icon27/06/1995
Return made up to 19/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-04-30
dot icon02/08/1994
Return made up to 19/06/94; no change of members
dot icon23/02/1994
Resolutions
dot icon23/02/1994
Resolutions
dot icon23/02/1994
Resolutions
dot icon19/01/1994
Accounts for a small company made up to 1993-04-30
dot icon16/09/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Return made up to 19/06/93; full list of members
dot icon18/06/1993
Particulars of mortgage/charge
dot icon31/03/1993
Statement of affairs
dot icon31/03/1993
Ad 01/10/92--------- £ si 104998@1
dot icon24/03/1993
New director appointed
dot icon28/02/1993
New director appointed
dot icon15/01/1993
Accounting reference date notified as 30/04
dot icon09/12/1992
Particulars of mortgage/charge
dot icon09/11/1992
Memorandum and Articles of Association
dot icon09/11/1992
Ad 01/10/92--------- £ si 104998@1=104998 £ ic 2/105000
dot icon09/11/1992
Resolutions
dot icon09/11/1992
Resolutions
dot icon09/11/1992
Resolutions
dot icon09/11/1992
Resolutions
dot icon20/10/1992
Certificate of change of name
dot icon20/10/1992
Certificate of change of name
dot icon14/10/1992
New director appointed
dot icon25/06/1992
Secretary resigned
dot icon19/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-37 *

* 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
30/04/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
916.59K
-
0.00
688.82K
-
2022
37
1.05M
-
0.00
805.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/06/1992 - 18/06/1992
99600
Fox, Martin Howard
Director
30/09/1992 - 11/01/2023
1
Mr Mark William Robinson
Director
01/03/2016 - 02/09/2025
3
Mr Christopher John Evans
Director
01/03/2016 - Present
2
Owen, Roger
Director
18/06/1992 - 30/03/2005
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About LAWRAY LIMITED

LAWRAY LIMITED is an(a) Active company incorporated on 19/06/1992 with the registered office located at Southgate House, Wood Street, Cardiff CF10 1EW. There are currently 5 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 LAWRAY LIMITED?

toggle

LAWRAY LIMITED is currently Active. It was registered on 19/06/1992 .

Where is LAWRAY LIMITED located?

toggle

LAWRAY LIMITED is registered at Southgate House, Wood Street, Cardiff CF10 1EW.

What does LAWRAY LIMITED do?

toggle

LAWRAY LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for LAWRAY LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Mrs Carrie-Anne Tomkewycz on 2026-02-01.