Company NameLace Mawer Pension Trustees Limited
DirectorsVivienne Elizabeth Williams and Matthew Harrington
Company StatusActive
Company Number02857110
CategoryPrivate Limited Company
Incorporation Date27 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Vivienne Elizabeth Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(18 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Berrymans Lace Mawer, 2 New Bailey Square Stan
Salford
M3 5GS
Director NameMr Matthew Harrington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressKing's House 42 King Street West
Manchester
M3 2NU
Secretary NameLacmaw Secretaries Limited (Corporation)
StatusCurrent
Appointed29 March 2000(6 years, 6 months after company formation)
Appointment Duration24 years
Correspondence AddressCastle Chambers Berrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameMr David Charles Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Victoria Road
Formby
Liverpool
Merseyside
L37 7AQ
Director NameSir Christopher Raynor Hewetson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24c Westcliffe Road
Southport
Merseyside
PR8 2BU
Director NameMr Thomas Rushton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleOffice Manager
Correspondence AddressDobs Hill
2a Wexford Road,Oxton
Birkenhead
Merseyside
L43 9TB
Director NameMr Andrew Manock Neville Scorah
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Parsonage
Freshfield
Liverpool
Merseyside
Secretary NameMr David Charles Bishop
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Victoria Road
Formby
Liverpool
Merseyside
L37 7AQ
Director NameJoan Elizabeth Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2002)
RoleLegal Secretary
Correspondence Address48 Teilo Street
Liverpool
L8 8BS
Director NameMr Rodney Allan Wilson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(6 years, 6 months after company formation)
Appointment Duration17 years (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameCatherine Marie Leigh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 June 2001)
RoleIT Trainer
Correspondence Address25 Headingley Close
Huyton
Merseyside
L36 4QA
Director NameMr Michael Jeremy Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2000(7 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameCatherine Marie Evangelides
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2006)
RoleIT Trainer
Correspondence Address25 Headingley Close
Huyton
Merseyside
L36 4QA
Director NameMr Gary Mark Allison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor,Castle 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(23 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor,Castle Chambers
43 Castle Street
Liverpool
L2 9SU

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 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

6 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
6 November 2017Notification of Berrymans Lace Mawer Llp as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages)
9 May 2017Termination of appointment of Rodney Allan Wilson as a director on 31 March 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
28 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 November 2011Termination of appointment of Michael Brown as a director (1 page)
2 November 2011Appointment of Mrs Vivienne Elizabeth Williams as a director (2 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 September 2010Secretary's details changed for Lacmaw Secretaries Limited on 27 September 2010 (2 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
10 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Michael Jeremy Brown on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Return made up to 27/09/09; full list of members (3 pages)
30 September 2009Location of debenture register (1 page)
12 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Return made up to 27/09/06; full list of members (3 pages)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 October 2005Return made up to 27/09/05; full list of members (3 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
6 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 October 2002Return made up to 27/09/02; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
1 October 2001Return made up to 27/09/01; full list of members (7 pages)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2001Director resigned (1 page)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 September 2000Return made up to 27/09/00; full list of members (7 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
12 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 July 2000New director appointed (2 pages)
11 May 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
11 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
15 November 1999Return made up to 27/09/99; no change of members (5 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
5 November 1998Return made up to 27/09/98; no change of members (5 pages)
13 November 1997New director appointed (2 pages)
27 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
27 October 1997Return made up to 27/09/97; full list of members (7 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
10 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 November 1996Return made up to 27/09/96; no change of members (6 pages)
28 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
9 November 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)