LAWSONS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAWSONS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00984313

Incorporation date

10/07/1970

Size

Micro Entity

Contacts

Registered address

Registered address

4 Lawsons Court, Lawsons Road, Thornton-Cleveleys FY5 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon24/02/2026
Micro company accounts made up to 2025-12-31
dot icon18/11/2025
Termination of appointment of Peter Moran as a director on 2025-11-12
dot icon27/10/2025
Termination of appointment of Christine Whiteside as a director on 2025-10-27
dot icon27/10/2025
Termination of appointment of Charles Leatherbarrow as a director on 2025-10-27
dot icon27/10/2025
Termination of appointment of Roy Greenhaigh as a director on 2025-10-27
dot icon27/10/2025
Termination of appointment of Elsie Eileen Fitton as a director on 2025-10-25
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon13/05/2025
Micro company accounts made up to 2024-12-31
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon04/07/2022
Appointment of Mrs Elsie Eileen Fitton as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Jean Milne as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Kenneth Brian Fitton as a director on 2022-07-04
dot icon23/02/2022
Notification of Paul Fitton as a person with significant control on 2022-02-14
dot icon16/02/2022
Registered office address changed from Shoreline Estates Ltd 17 Red Bank Road Bispham Blackpool FY2 9HN England to 4 Lawsons Court Lawsons Road Thornton-Cleveleys FY5 4DJ on 2022-02-16
dot icon16/02/2022
Termination of appointment of Sharon Paul as a secretary on 2021-11-01
dot icon16/02/2022
Cessation of Sharon Paul as a person with significant control on 2021-11-01
dot icon20/10/2021
Appointment of Mr Paul Fitton as a secretary on 2021-10-18
dot icon21/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Registered office address changed from 16 Poulton Street Fleetwood FY7 6LP England to Shoreline Estates Ltd 17 Red Bank Road Bispham Blackpool FY2 9HN on 2021-06-03
dot icon27/04/2021
Notification of Sharon Paul as a person with significant control on 2021-04-14
dot icon27/04/2021
Termination of appointment of Angela Butler as a secretary on 2021-04-14
dot icon27/04/2021
Cessation of Angela Elaine Eccles as a person with significant control on 2021-04-14
dot icon27/04/2021
Appointment of Mrs Sharon Paul as a secretary on 2021-04-14
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon21/04/2020
Appointment of Mrs Sheena Parker as a director on 2020-04-21
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon20/03/2019
Appointment of Mrs Angela Butler as a secretary on 2019-03-19
dot icon20/03/2019
Termination of appointment of Angela Elaine Eccles as a secretary on 2019-03-19
dot icon23/11/2018
Appointment of Mrs Angela Elaine Eccles as a secretary on 2018-11-19
dot icon23/11/2018
Termination of appointment of Angela Butler as a secretary on 2018-11-19
dot icon16/10/2018
Appointment of Mrs Angela Butler as a secretary on 2018-10-16
dot icon16/10/2018
Termination of appointment of Angela Elaine Eccles as a secretary on 2018-10-16
dot icon16/10/2018
Termination of appointment of Edward Frank Davies as a director on 2018-10-16
dot icon12/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon05/07/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon11/07/2017
Registered office address changed from 343 Fleetwood Road Fleetwood Lancashire FY7 8AT to 16 Poulton Street Fleetwood FY7 6LP on 2017-07-11
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon28/06/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon16/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon02/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Mary Shotliff as a director on 2014-04-11
dot icon24/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Walter Skipper as a director
dot icon13/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/10/2012
Amended accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Doris Hall as a director
dot icon08/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon22/07/2010
Appointment of Mr Kenneth Brian Fitton as a director
dot icon22/07/2010
Director's details changed for Peter Moran on 2010-07-08
dot icon21/07/2010
Director's details changed for Christine Whiteside on 2010-07-08
dot icon21/07/2010
Director's details changed for Walter William Skipper on 2010-07-08
dot icon21/07/2010
Director's details changed for Mary Shotliff on 2010-07-08
dot icon21/07/2010
Director's details changed for Charles Leatherbarrow on 2010-07-08
dot icon21/07/2010
Director's details changed for Jean Milne on 2010-07-08
dot icon21/07/2010
Director's details changed for Carol Grime on 2010-07-08
dot icon21/07/2010
Director's details changed for Doris Hall on 2010-07-08
dot icon21/07/2010
Director's details changed for Roy Greenhaigh on 2010-07-08
dot icon21/07/2010
Director's details changed for Paul Thomas Fitton on 2010-07-08
dot icon21/07/2010
Director's details changed for Edward Frank Davies on 2010-07-08
dot icon06/07/2010
Termination of appointment of Graham Ward as a director
dot icon15/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/01/2010
Termination of appointment of Lena Midgeley as a director
dot icon04/01/2010
Appointment of Mr Graham John Ward as a director
dot icon13/07/2009
Return made up to 08/07/09; full list of members
dot icon27/03/2009
Director appointed edward frank davies
dot icon20/03/2009
Director appointed christine whiteside
dot icon20/03/2009
Appointment terminate, director stephen gibson logged form
dot icon20/03/2009
Director appointed roy greenhaigh
dot icon20/03/2009
Director appointed carol grime
dot icon18/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/02/2009
Appointment terminated director stephen gibson
dot icon11/08/2008
Return made up to 08/07/08; full list of members
dot icon29/07/2008
Appointment terminated director carole donne
dot icon29/07/2008
Appointment terminated director lilian crosby
dot icon29/07/2008
Appointment terminated director gillian davies
dot icon29/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/08/2007
Return made up to 08/07/07; no change of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/09/2006
New director appointed
dot icon07/09/2006
Return made up to 08/07/06; full list of members
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/08/2005
New secretary appointed
dot icon26/07/2005
Secretary resigned
dot icon26/07/2005
Registered office changed on 26/07/05 from: 13 rossall road thornton cleveleys lancashire FY5 1AP
dot icon15/07/2005
Return made up to 08/07/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 08/07/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/08/2003
Return made up to 08/07/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/08/2002
New director appointed
dot icon06/08/2002
Return made up to 08/07/02; full list of members
dot icon05/08/2002
Director resigned
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Return made up to 08/07/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/07/2000
Return made up to 08/07/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/08/1999
Return made up to 08/07/99; full list of members
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
New director appointed
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Return made up to 08/07/98; no change of members
dot icon30/10/1997
Director's particulars changed
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/10/1997
Return made up to 08/07/97; no change of members
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon23/01/1997
Accounts for a small company made up to 1995-12-31
dot icon13/09/1996
Return made up to 08/07/96; full list of members
dot icon13/09/1996
New director appointed
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/08/1995
Return made up to 08/07/95; no change of members
dot icon25/04/1995
Director resigned;new director appointed
dot icon23/08/1994
Return made up to 08/07/94; change of members
dot icon16/08/1994
Director resigned;new director appointed
dot icon16/08/1994
Secretary resigned;new secretary appointed
dot icon05/06/1994
Accounts for a small company made up to 1993-12-31
dot icon19/08/1993
Secretary resigned;new secretary appointed
dot icon19/08/1993
Return made up to 08/07/93; full list of members
dot icon21/07/1993
Accounts for a small company made up to 1992-12-31
dot icon02/09/1992
Registered office changed on 02/09/92 from: 11 lawson's court thornton near blackpool FY5 4DJ
dot icon02/09/1992
Return made up to 08/07/92; no change of members
dot icon31/03/1992
Accounts for a small company made up to 1991-12-31
dot icon25/07/1991
Secretary resigned;new secretary appointed
dot icon25/07/1991
Return made up to 08/07/91; no change of members
dot icon08/03/1991
Accounts for a small company made up to 1990-12-31
dot icon13/07/1990
Return made up to 08/07/90; full list of members
dot icon01/03/1990
Accounts for a small company made up to 1989-12-31
dot icon15/08/1989
Return made up to 08/07/89; full list of members
dot icon17/07/1989
Accounts for a small company made up to 1988-12-31
dot icon09/12/1988
Return made up to 08/07/88; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1987-12-31
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon30/06/1987
Return made up to 08/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Return made up to 28/06/86; full list of members
dot icon22/10/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
3.01K
-
0.00
-
-
2022
0
4.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Graham John
Director
18/12/2009 - 17/06/2010
2
Eccles, Angela Elaine
Secretary
19/11/2018 - 19/03/2019
-
Chadwick, Andrew James Frank
Secretary
01/04/1993 - 09/07/1994
-
Butler, Angela
Secretary
16/10/2018 - 19/11/2018
-
Butler, Angela
Secretary
19/03/2019 - 14/04/2021
-

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+
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 LAWSONS COURT MANAGEMENT COMPANY LIMITED

LAWSONS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/07/1970 with the registered office located at 4 Lawsons Court, Lawsons Road, Thornton-Cleveleys FY5 4DJ. There are currently 4 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 LAWSONS COURT MANAGEMENT COMPANY LIMITED?

toggle

LAWSONS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/07/1970 .

Where is LAWSONS COURT MANAGEMENT COMPANY LIMITED located?

toggle

LAWSONS COURT MANAGEMENT COMPANY LIMITED is registered at 4 Lawsons Court, Lawsons Road, Thornton-Cleveleys FY5 4DJ.

What does LAWSONS COURT MANAGEMENT COMPANY LIMITED do?

toggle

LAWSONS COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAWSONS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-12-31.