LAWLORS PROPERTY SERVICES LIMITED

LAWLORS PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAWLORS PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03114863
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAWLORS PROPERTY SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LAWLORS PROPERTY SERVICES LIMITED located?

    Registered Office Address
    Howard House 3 St. Marys Court
    Blossom Street
    YO24 1AH York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAWLORS PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZENITH PROPERTIES LIMITEDOct 17, 1995Oct 17, 1995

    What are the latest accounts for LAWLORS PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAWLORS PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for LAWLORS PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025

    2 pagesAP03

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Confirmation statement made on Oct 17, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mr Paul Hardy as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Gregory Winston Young as a director on May 31, 2023

    1 pagesTM01

    Notification of Jnp (Surveyors) Limited as a person with significant control on Apr 13, 2023

    2 pagesPSC02

    Cessation of Iciea Ltd as a person with significant control on Apr 13, 2023

    1 pagesPSC07

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Certificate of change of name

    Company name changed zenith properties LIMITED\certificate issued on 06/04/22
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 02, 2022

    1 pagesAD01

    Appointment of Mr Peter Bisset as a director on Nov 25, 2021

    2 pagesAP01

    Termination of appointment of Paul Hardy as a director on Nov 25, 2021

    1 pagesTM01

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Hardy as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Greig Barker as a director on Nov 25, 2019

    1 pagesTM01

    Who are the officers of LAWLORS PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    336763960001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    HARDY, Paul
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    EnglandEnglish115307490001
    DAVIES, Mark Eamonn
    63 Godfrey Way
    CM6 2SE Great Dunmow
    Essex
    Secretary
    63 Godfrey Way
    CM6 2SE Great Dunmow
    Essex
    British76204230001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British125121390002
    KECK, Catherine Theresa
    2 Ladysmith Cottages Chelmsford Road
    CM6 3EX Felsted
    Essex
    Secretary
    2 Ladysmith Cottages Chelmsford Road
    CM6 3EX Felsted
    Essex
    British59536490001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    BARKER, Greig
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    United KingdomBritish265726060001
    BROWN, David Seeley
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    EnglandBritish121165540001
    COOKE, Jonathan Alistair
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish96206580003
    DAVIES, Judy Brenda
    63 Godfrey Way
    CM6 2SE Great Dunmow
    Essex
    Director
    63 Godfrey Way
    CM6 2SE Great Dunmow
    Essex
    British46056820001
    DURRANT, Richard Martyn
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway House
    England
    EnglandBritish209719560001
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    EnglandEnglish115307490001
    YOUNG, Gregory Winston
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish96206620002
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of LAWLORS PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jnp (Surveyors) Limited
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    Apr 13, 2023
    3 St. Marys Court
    YO24 1AH York
    Howard House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number03910726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Iciea Ltd
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    North Yorkshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number04842186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0