LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252530

Incorporation date

06/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Victoria Buildings Victoria Road, Formby, Liverpool L37 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1988)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2025
Termination of appointment of Frances Mary Niepel as a director on 2025-11-17
dot icon08/07/2025
Confirmation statement made on 2025-05-31 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-05-31 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-05-31 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Appointment of Mr Simon Bentzen as a director on 2017-06-21
dot icon22/06/2017
Termination of appointment of Cecil Crossley as a director on 2017-06-21
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2017
Registered office address changed from C/O Fran Niepel 8 Lawswood 39 Victoria Road Formby Liverpool Merseyside L37 7DH to 5 Victoria Buildings Victoria Road Formby Liverpool L37 7DB on 2017-06-01
dot icon19/05/2017
Director's details changed for Caroline Clucas on 2017-05-16
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Mr Cecil Crossley as a director
dot icon09/07/2014
Termination of appointment of Gerald Hoare as a director
dot icon06/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/02/2011
Termination of appointment of Andrew Louis Property Management Ltd as a secretary
dot icon02/02/2011
Registered office address changed from Andrew Louis Cpm Muskers Building 1 Stanley Street Liverpool L1 6AA on 2011-02-02
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Frances Mary Niepel on 2010-05-31
dot icon01/06/2010
Director's details changed for Gerald Brian Hoare on 2010-05-31
dot icon01/06/2010
Secretary's details changed for Andrew Louis Property Management Ltd on 2010-05-31
dot icon01/06/2010
Director's details changed for Gerd Niepel on 2010-05-31
dot icon01/06/2010
Director's details changed for Caroline Clucas on 2010-05-31
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 31/05/09; full list of members
dot icon16/12/2008
Director appointed gerald brian hoare
dot icon28/11/2008
Appointment terminated director thomas evans
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 31/05/08; full list of members
dot icon23/10/2008
Location of register of members
dot icon23/10/2008
Location of debenture register
dot icon23/10/2008
Registered office changed on 23/10/2008 from c/o andrew louis muskers building stanley street liverpool L1 6AA
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 31/05/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 31/05/06; full list of members
dot icon16/11/2005
Return made up to 31/05/05; full list of members
dot icon13/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2004
New director appointed
dot icon29/09/2004
Accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 31/05/04; full list of members
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon11/09/2003
Accounts made up to 2003-03-31
dot icon06/09/2003
Director resigned
dot icon06/09/2003
Director resigned
dot icon20/06/2003
Return made up to 31/05/03; full list of members
dot icon30/11/2002
Director resigned
dot icon01/11/2002
Accounts made up to 2002-03-31
dot icon20/09/2002
New director appointed
dot icon20/09/2002
Director resigned
dot icon18/07/2002
Return made up to 31/05/02; full list of members
dot icon03/04/2002
Secretary resigned
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
Registered office changed on 13/03/02 from: gladstone house union court liverpool merseyside L2 4UQ
dot icon19/10/2001
Accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 31/05/01; full list of members
dot icon23/08/2000
Accounts made up to 2000-03-31
dot icon07/06/2000
Return made up to 31/05/00; full list of members
dot icon13/09/1999
Accounts made up to 1999-03-31
dot icon14/06/1999
Return made up to 31/05/99; full list of members
dot icon08/09/1998
Accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 31/05/98; full list of members
dot icon17/11/1997
Secretary's particulars changed
dot icon11/09/1997
Accounts made up to 1997-03-31
dot icon13/06/1997
Return made up to 31/05/97; full list of members
dot icon17/12/1996
Accounts made up to 1996-03-31
dot icon17/06/1996
Return made up to 31/05/96; full list of members
dot icon12/01/1996
Accounts made up to 1995-03-31
dot icon06/09/1995
Director resigned
dot icon06/09/1995
New director appointed
dot icon20/06/1995
Return made up to 31/05/95; full list of members
dot icon03/01/1995
Accounts made up to 1994-03-31
dot icon26/10/1994
New director appointed
dot icon20/06/1994
Return made up to 31/05/94; full list of members
dot icon16/08/1993
Accounts made up to 1993-03-31
dot icon15/06/1993
Return made up to 31/05/93; full list of members
dot icon17/01/1993
Accounts made up to 1992-03-31
dot icon29/06/1992
Director resigned;new director appointed
dot icon29/06/1992
Return made up to 31/05/92; full list of members
dot icon03/10/1991
Registered office changed on 03/10/91 from: c/o stubbs parkin marion house 23/25 elbow lane formby liverpool L37 4AB
dot icon04/09/1991
Accounts made up to 1991-03-31
dot icon04/09/1991
Return made up to 31/05/91; full list of members
dot icon31/01/1991
Secretary resigned;director resigned
dot icon31/01/1991
Director resigned
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New secretary appointed;new director appointed
dot icon06/09/1990
Return made up to 31/05/90; full list of members
dot icon28/08/1990
Accounts made up to 1990-03-31
dot icon29/09/1989
Registered office changed on 29/09/89 from: troutbeck house 27 brows lane formby liverpool,merseyside L3 74H
dot icon25/09/1989
Return made up to 14/09/89; full list of members
dot icon15/09/1989
Accounts made up to 1989-03-31
dot icon06/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£14,079.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
11.84K
-
0.00
14.08K
-
2023
0
11.84K
-
0.00
14.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hother, Alan
Director
15/10/2001 - 26/11/2002
-
Crossley, Cecil
Director
09/07/2014 - 21/06/2017
-
Bentzen, Caroline
Director
23/09/2003 - Present
-
Hoare, Gerald Brian
Director
26/11/2008 - 08/07/2014
-
Evans, Thomas Richard, Dr
Director
11/08/1995 - 21/11/2008
-

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+
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 LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED

LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/05/1988 with the registered office located at 5 Victoria Buildings Victoria Road, Formby, Liverpool L37 7DB. There are currently 3 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 LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED?

toggle

LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/05/1988 .

Where is LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED located?

toggle

LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED is registered at 5 Victoria Buildings Victoria Road, Formby, Liverpool L37 7DB.

What does LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LAWSWOOD LODGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.