LAWSCO HOLDINGS LIMITED

LAWSCO HOLDINGS LIMITED

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

    Company NameLAWSCO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06504612
    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 LAWSCO HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LAWSCO HOLDINGS LIMITED located?

    Registered Office Address
    1a Tower Square
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAWSCO HOLDINGS 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 LAWSCO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2027
    Next Confirmation Statement DueFeb 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2026
    OverdueNo

    What are the latest filings for LAWSCO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2026 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Theresa Mcvey as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Timothy James Gillman as a director on Nov 03, 2025

    1 pagesTM01

    Appointment of Mr Timothy James Gillman as a director on Oct 14, 2025

    2 pagesAP01

    Termination of appointment of Charlotte Emily Thomas as a director on Oct 14, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Alistair Michael Scott-Somers as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Graeme Grattan Dickson as a director on Jun 30, 2025

    2 pagesAP01

    Confirmation statement made on Feb 14, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 28, 2024

    • Capital: GBP 235.7
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Termination of appointment of Neil Anthony Moles as a director on Jul 29, 2024

    1 pagesTM01

    Termination of appointment of Neil Anthony Moles as a secretary on Jul 29, 2024

    1 pagesTM02

    Termination of appointment of Caroline Michelle Hawkesley as a director on Jul 29, 2024

    1 pagesTM01

    Appointment of Mr Alistair Michael Scott-Somers as a director on Jul 29, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 235.5
    3 pagesSH01

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

    9 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL

    1 pagesAD04

    Who are the officers of LAWSCO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKSON, Graeme Grattan
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    EnglandBritish292314080001
    MCVEY, Catherine Theresa
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    EnglandBritish157270040002
    MOLES, Neil Anthony
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Secretary
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    British127803630001
    ALLEN, Steve
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    EnglandBritish262663330001
    BLACK, David Raymond
    Fountain House
    4 South Parade
    LS1 5QX Leeds
    7th Floor
    Director
    Fountain House
    4 South Parade
    LS1 5QX Leeds
    7th Floor
    EnglandBritish3764940001
    BLACK, David Raymond
    Street Lane
    LS17 6RB Leeds
    440
    West Yorkshire
    England
    Director
    Street Lane
    LS17 6RB Leeds
    440
    West Yorkshire
    England
    EnglandBritish3764940001
    CLARKE, Andrew Nicholas
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    EnglandBritish189449620001
    FRASER, Andrew Robert
    Fountain House
    4 South Parade
    LS1 5QX Leeds
    7th Floor
    Director
    Fountain House
    4 South Parade
    LS1 5QX Leeds
    7th Floor
    EnglandBritish127803600001
    FRASER, Andrew Robert
    Stone Lea
    Northgate Lane, Linton
    LS22 4HS Wetherby
    Director
    Stone Lea
    Northgate Lane, Linton
    LS22 4HS Wetherby
    EnglandBritish127803600001
    GERWAT, Robert Jonathan
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    EnglandBritish208865420001
    GILLMAN, Timothy James
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    EnglandBritish329921010001
    HAWKESLEY, Caroline Michelle
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    EnglandBritish112438230001
    JOBBINGS, Martin Hague
    Nine Ties Barn Moorcock Lane
    Darley
    HG3 2QL Harrogate
    North Yorkshire
    Director
    Nine Ties Barn Moorcock Lane
    Darley
    HG3 2QL Harrogate
    North Yorkshire
    United KingdomBritish98983660002
    LAWRENCE, Paul David
    Howhill Quarry Road
    Beckwithshaw
    HG3 1QH Harrogate
    Beckwithshaw Grange
    North Yorkshire
    Director
    Howhill Quarry Road
    Beckwithshaw
    HG3 1QH Harrogate
    Beckwithshaw Grange
    North Yorkshire
    UkBritish130482200001
    LEONI SCETI, Patrick William Elio
    170 Piccadilly
    W1J 9EJ London
    Egyptian House
    United Kingdom
    Director
    170 Piccadilly
    W1J 9EJ London
    Egyptian House
    United Kingdom
    EnglandBritish139885880007
    LOBO, Dominic Charles
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    United KingdomBritish41048590003
    MOLES, Neil Anthony
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    United KingdomBritish127803630006
    MOSS, Peter William Kenneth
    46 Park Place
    LS1 2RY Leeds
    Progeny House
    England
    Director
    46 Park Place
    LS1 2RY Leeds
    Progeny House
    England
    United KingdomBritish50880520003
    NAREY, Christopher Sean
    5 South Street
    East Morton
    BD20 5ST Keighley
    Director
    5 South Street
    East Morton
    BD20 5ST Keighley
    United KingdomBritish127803610001
    PEREIRA, Andrew Clements Anthony
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    EnglandBritish214171150001
    SCOTT-SOMERS, Alistair Michael
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    EnglandBritish262481540001
    SHAW, Alexander Charles Michael
    46 Park Place
    LS1 2RY Leeds
    Progeny House
    England
    Director
    46 Park Place
    LS1 2RY Leeds
    Progeny House
    England
    EnglandBritish189449790002
    THOMAS, Charlotte Emily
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    United KingdomBritish223513550002
    THOMPSON, Stephen Philip
    The Barn Beck Bottom
    Stainburn
    LS21 2LS Otley
    West Yorkshire
    Director
    The Barn Beck Bottom
    Stainburn
    LS21 2LS Otley
    West Yorkshire
    EnglandBritish85242620001
    WILLIAMS, Antony Paul Christopher
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Director
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    United KingdomBritish217203460002

    Who are the persons with significant control of LAWSCO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Progeny Group Limited
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    Apr 06, 2016
    Tower Square
    LS1 4DL Leeds
    1a
    United Kingdom
    No
    Legal FormA Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number9276612
    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