Company NameLace Mawer Limited
DirectorsMatthew Harrington and Lacmaw Directors Limited
Company StatusActive
Company Number02239414
CategoryPrivate Limited Company
Incorporation Date5 April 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Matthew Harrington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(29 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressKing's House 42 King Street West
Manchester
M3 2NU
Director NameLacmaw Directors Limited (Corporation)
StatusCurrent
Appointed27 March 2000(11 years, 11 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressCastle Chambers Castle Chambers Berrymans Lace Maw
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Secretary NameLacmaw Secretaries Limited (Corporation)
StatusCurrent
Appointed27 March 2000(11 years, 11 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressCastle Chambers Castle Chambers Berrymans Lace Maw
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameMr David Charles Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration8 years (resigned 30 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Victoria Road
Formby
Liverpool
Merseyside
L37 7AQ
Director NameRobert Glyn Leonard Dale Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 April 1994)
RoleSolicitor
Correspondence AddressWinterbourne
Noctorum Lane Oxton
Prenton
Cheshire
CH43 9UB
Wales
Secretary NameRobert Glyn Leonard Dale Jones
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressWinterbourne
Noctorum Lane Oxton
Prenton
Cheshire
CH43 9UB
Wales
Director NameMr Ronald Paul Bradshaw
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 12 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 March 2000)
RoleSolicitor
Correspondence Address28 South Road
Grassendale Park
Liverpool
Merseyside
L19 0LT
Secretary NameMr Ronald Paul Bradshaw
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 12 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 March 2000)
RoleSolicitor
Correspondence Address28 South Road
Grassendale Park
Liverpool
Merseyside
L19 0LT
Director NameMr Andrew Mark Relton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(20 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Gary Mark Allison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(29 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Chambers
43 Castle Street
Liverpool
L2 9SU
Director NameMr Michael Jeremy Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(29 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Chambers
43 Castle Street
Liverpool
L2 9SU

Contact

Websiteblm-law.com
Telephone028 90327388
Telephone regionNorthern Ireland

Location

Registered AddressC/O Berrymans Lace Mawer, 2 New Bailey Square
Stanley Street
Salford
M3 5GS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lacmaw Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

7 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
3 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
3 May 2017Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 May 2017Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(6 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(6 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 April 2010Director's details changed for Lacmaw Directors Limited on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Lacmaw Secretaries Limited on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 April 2010Secretary's details changed for Lacmaw Secretaries Limited on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Lacmaw Secretaries Limited on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Lacmaw Directors Limited on 31 March 2010 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
12 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Location of debenture register (1 page)
19 February 2009Director appointed andrew mark relton (2 pages)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 April 1999Return made up to 31/03/99; no change of members (5 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 June 1998Return made up to 31/03/98; full list of members (7 pages)
5 June 1997Return made up to 31/03/97; full list of members (8 pages)
5 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 May 1996Return made up to 31/03/96; no change of members (6 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995Return made up to 31/03/95; no change of members (6 pages)