LAWTON GROUP HOLDINGS LIMITED

LAWTON GROUP HOLDINGS LIMITED

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

    Company NameLAWTON GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07962164
    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 LAWTON GROUP HOLDINGS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is LAWTON GROUP HOLDINGS LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAWTON GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAJESTICARE HOLDINGS 2 LIMITEDMar 19, 2012Mar 19, 2012
    CASTLEGATE 673 LIMITEDFeb 23, 2012Feb 23, 2012

    What are the latest accounts for LAWTON GROUP 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 LAWTON GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for LAWTON GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 23, 2025

    2 pagesAP04

    Registered office address changed from The Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Nov 11, 2025

    1 pagesAD01

    Director's details changed for Mr Jorge Manrique Charro on Oct 23, 2025

    2 pagesCH01

    Termination of appointment of Michael Patrick O'reilly as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Yechiel Aryeh Lehrfield as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Mark Antony Hazlewood as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Pete Calveley as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Ruben Godinez as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mr Michael John Pierpoint as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Jorge Manrique Charro as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Khalid Ahmed Hayat as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Ruben Godinez as a director on Oct 16, 2025

    2 pagesAP01

    Appointment of Mr Yechiel Aryeh Lehrfield as a director on Oct 16, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 079621640003 in full

    1 pagesMR04

    Satisfaction of charge 079621640002 in full

    1 pagesMR04

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Who are the officers of LAWTON GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    HAYAT, Khalid Ahmed
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish327784080001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish296446470010
    PIERPOINT, Michael John
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish317162540001
    KAY, Dominic Jude
    Station Road
    SK9 1BU Wilmslow
    Northcliffe House
    Cheshire
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Northcliffe House
    Cheshire
    British186314290001
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188574260001
    CALVELEY, Pete
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish263679040001
    CUMMINGS, Gavin George
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    United Kingdom
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    United Kingdom
    United KingdomBritish140030270001
    GODINEZ, Ruben
    28th Floor
    10022 New York
    885 3rd Avenue
    United States
    Director
    28th Floor
    10022 New York
    885 3rd Avenue
    United States
    United StatesAmerican341931620001
    HART, Erica Jayne
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    United KingdomBritish72377170001
    HAZLEWOOD, Mark Antony
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish263679050001
    KAY, Dominic Jude
    Station Road
    SK19 1BU Wilmslow
    Northcliffe House
    Cheshire
    Director
    Station Road
    SK19 1BU Wilmslow
    Northcliffe House
    Cheshire
    United KingdomBritish145920530001
    LEHRFIELD, Yechiel Aryeh
    28th Floor
    10022 New York
    885 3rd Avenue
    United States
    Director
    28th Floor
    10022 New York
    885 3rd Avenue
    United States
    United StatesAmerican341931150001
    MACASKILL, Ryan Stuart
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish200600760001
    NEWMAN, Gregory Laurence
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish240344970001
    O'REILLY, Michael Patrick
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish40241900001
    OAKES, Steven Christopher
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    United KingdomBritish134687460001
    PRATAP, Roger William Mohan
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    United KingdomBritish117222500001
    RICHARDSON, Jeremy Robert Arthur
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish178665630001
    ROYSTON, Maureen Claire
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish184190020001
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Cheshire
    United KingdomBritish150511890001
    THOMAS, Phillip Gary
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish205555240001
    CASTLEGATE DIRECTORS LIMITED
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Director
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04025805
    128874440001

    Who are the persons with significant control of LAWTON GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Mar 15, 2018
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08436114
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Finsbury Square
    EC2A 1AS London
    The Aspect
    England
    Apr 06, 2016
    Finsbury Square
    EC2A 1AS London
    The Aspect
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08436169
    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