LAWSON BEAUMONT LIMITED

Register to unlock more data on OkredoRegister

LAWSON BEAUMONT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02668704

Incorporation date

05/12/1991

Size

Dormant

Contacts

Registered address

Registered address

One, Southampton Row, London WC1B 5HACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1991)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon17/11/2025
Application to strike the company off the register
dot icon06/11/2025
Resolutions
dot icon06/11/2025
Solvency Statement dated 05/11/25
dot icon06/11/2025
Statement of capital on 2025-11-06
dot icon06/11/2025
Statement by Directors
dot icon05/11/2025
Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on 2025-11-04
dot icon05/11/2025
Termination of appointment of Sodexo Corporate Services (No.2) Limited as a director on 2025-11-04
dot icon17/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon28/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2018-08-31
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon01/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon04/04/2013
Appointment of Mr Stuart Anthony Carter as a director
dot icon04/04/2013
Termination of appointment of Philip Andrew as a director
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon23/02/2012
Appointment of Mr Philip Richard Andrew as a director
dot icon10/01/2012
Termination of appointment of Aidan Connolly as a director
dot icon19/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon19/12/2011
Director's details changed for Sodexo Corporate Services (No 2) Limited on 2011-12-01
dot icon19/12/2011
Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England
dot icon19/12/2011
Director's details changed for Sodexo Corporate Services (No 1) Limited on 2011-12-01
dot icon19/12/2011
Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 2011-12-01
dot icon19/12/2011
Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 2011-12-19
dot icon08/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/09/2010
Appointment of Mr Aidan Joseph Connolly as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Sodexo Corporate Services (No 2) Limited on 2009-12-01
dot icon21/12/2009
Director's details changed for Sodexo Corporate Services (No 1) Limited on 2009-12-01
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 2009-12-01
dot icon10/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA
dot icon03/12/2008
Location of register of members
dot icon03/12/2008
Location of debenture register
dot icon02/12/2008
Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/12/2008
dot icon02/12/2008
Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/12/2008
dot icon06/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon05/12/2006
Return made up to 01/12/06; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon08/12/2005
Return made up to 01/12/05; full list of members
dot icon27/09/2005
Amended accounts made up to 2004-08-31
dot icon27/09/2005
Amended accounts made up to 2003-08-31
dot icon27/09/2005
Amended accounts made up to 2002-08-31
dot icon19/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon18/01/2005
Accounts for a dormant company made up to 2004-08-31
dot icon13/12/2004
Return made up to 01/12/04; full list of members
dot icon06/12/2004
Secretary's particulars changed;director's particulars changed
dot icon03/12/2004
Director's particulars changed
dot icon03/12/2004
Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF
dot icon06/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon25/02/2004
Director's particulars changed
dot icon24/02/2004
Secretary's particulars changed;director's particulars changed
dot icon24/02/2004
Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED
dot icon14/02/2004
Amended accounts made up to 2002-08-31
dot icon05/01/2004
Return made up to 01/12/03; no change of members
dot icon19/12/2003
New director appointed
dot icon20/10/2003
Auditor's resignation
dot icon15/08/2003
Secretary's particulars changed
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
New secretary appointed
dot icon25/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon12/05/2003
Auditor's resignation
dot icon22/04/2003
New director appointed
dot icon07/01/2003
Return made up to 01/12/02; no change of members
dot icon19/07/2002
Director's particulars changed
dot icon22/05/2002
Director resigned
dot icon13/02/2002
Full accounts made up to 2001-08-31
dot icon21/01/2002
Return made up to 01/12/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-08-31
dot icon08/12/2000
Return made up to 01/12/00; full list of members
dot icon15/11/2000
Secretary resigned
dot icon07/11/2000
New secretary appointed
dot icon08/06/2000
Full accounts made up to 1999-08-31
dot icon03/03/2000
Director resigned
dot icon22/12/1999
Return made up to 01/12/99; full list of members
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon19/01/1999
Return made up to 05/12/98; full list of members
dot icon12/01/1998
Return made up to 05/12/97; full list of members
dot icon19/12/1997
Director resigned
dot icon17/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon29/11/1997
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Auditor's resignation
dot icon25/11/1997
Ad 25/03/97--------- £ si [email protected]=209987 £ ic 1251/211238
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon25/11/1997
£ nc 1251/211238 25/03/96
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Registered office changed on 25/11/97 from: 16 manette street london W1V 5LB
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Secretary resigned;director resigned
dot icon25/11/1997
Director resigned
dot icon05/11/1997
Full group accounts made up to 1997-03-31
dot icon21/02/1997
Full group accounts made up to 1996-03-31
dot icon11/02/1997
Director's particulars changed
dot icon29/01/1997
Return made up to 05/12/96; full list of members
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon09/05/1996
New secretary appointed
dot icon07/05/1996
Director resigned
dot icon29/04/1996
Secretary resigned
dot icon29/01/1996
Return made up to 05/12/95; full list of members
dot icon04/01/1996
Accounting reference date extended from 31/01 to 31/03
dot icon18/12/1995
New secretary appointed
dot icon18/12/1995
New director appointed
dot icon18/12/1995
Registered office changed on 18/12/95 from: regent court regent street leicester LE1 7BR
dot icon18/12/1995
Secretary resigned;director resigned
dot icon18/12/1995
Director resigned
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon19/10/1995
Full accounts made up to 1995-01-31
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Ad 01/06/95--------- £ si [email protected]=251 £ ic 1000/1251
dot icon20/09/1995
£ nc 1000/1251 01/06/95
dot icon05/05/1995
New director appointed
dot icon01/05/1995
Particulars of mortgage/charge
dot icon03/02/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1994-01-31
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Return made up to 05/12/93; no change of members
dot icon08/10/1993
Full accounts made up to 1993-01-31
dot icon02/06/1993
Director resigned;new director appointed
dot icon04/05/1993
Ad 22/01/92--------- £ si 998@1
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Resolutions
dot icon04/05/1993
£ nc 100/1000 22/01/93
dot icon29/03/1993
Return made up to 05/12/92; full list of members
dot icon16/09/1992
Accounting reference date notified as 31/01
dot icon11/02/1992
New director appointed
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon11/02/1992
New director appointed
dot icon24/01/1992
Certificate of change of name
dot icon20/01/1992
Registered office changed on 20/01/92 from: 30 church street birmingham west midlands B3 2NP
dot icon05/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SODEXO CORPORATE SERVICES (NO.1) LIMITED
Corporate Director
01/07/2003 - 04/11/2025
50
SODEXO CORPORATE SERVICES (NO.2) LIMITED
Corporate Secretary
01/07/2003 - Present
116
SODEXO CORPORATE SERVICES (NO.2) LIMITED
Corporate Director
01/07/2003 - 04/11/2025
116
Clarke, Victor John
Director
20/10/1997 - 23/10/1997
4
Mckenzie Howard, Ian Charles
Director
01/12/1995 - 22/10/1997
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWSON BEAUMONT LIMITED

LAWSON BEAUMONT LIMITED is an(a) Dissolved company incorporated on 05/12/1991 with the registered office located at One, Southampton Row, London WC1B 5HA. 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 LAWSON BEAUMONT LIMITED?

toggle

LAWSON BEAUMONT LIMITED is currently Dissolved. It was registered on 05/12/1991 and dissolved on 10/02/2026.

Where is LAWSON BEAUMONT LIMITED located?

toggle

LAWSON BEAUMONT LIMITED is registered at One, Southampton Row, London WC1B 5HA.

What does LAWSON BEAUMONT LIMITED do?

toggle

LAWSON BEAUMONT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAWSON BEAUMONT LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.