LAWLORS PROPERTY SERVICES LIMITED
Overview
| Company Name | LAWLORS PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03114863 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAWLORS PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZENITH PROPERTIES LIMITED | Oct 17, 1995 | Oct 17, 1995 |
What are the latest accounts for LAWLORS PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAWLORS PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for LAWLORS PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Appointment of Mr Paul Hardy as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory Winston Young as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Notification of Jnp (Surveyors) Limited as a person with significant control on Apr 13, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Iciea Ltd as a person with significant control on Apr 13, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed zenith properties LIMITED\certificate issued on 06/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Peter Bisset as a director on Nov 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Hardy as a director on Nov 25, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Hardy as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Greig Barker as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of LAWLORS PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 336763960001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| HARDY, Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | England | English | 115307490001 | |||||
| DAVIES, Mark Eamonn | Secretary | 63 Godfrey Way CM6 2SE Great Dunmow Essex | British | 76204230001 | ||||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| KECK, Catherine Theresa | Secretary | 2 Ladysmith Cottages Chelmsford Road CM6 3EX Felsted Essex | British | 59536490001 | ||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
| BARKER, Greig | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | United Kingdom | British | 265726060001 | |||||
| BROWN, David Seeley | Director | George Cayley Drive YO30 4XE York Buildmark House England | England | British | 121165540001 | |||||
| COOKE, Jonathan Alistair | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 96206580003 | |||||
| DAVIES, Judy Brenda | Director | 63 Godfrey Way CM6 2SE Great Dunmow Essex | British | 46056820001 | ||||||
| DURRANT, Richard Martyn | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway House England | England | British | 209719560001 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | England | English | 115307490001 | |||||
| YOUNG, Gregory Winston | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 96206620002 | |||||
| LUFMER LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jnp (Surveyors) Limited | Apr 13, 2023 | 3 St. Marys Court YO24 1AH York Howard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iciea Ltd | Apr 06, 2016 | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor North Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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