Company NameLawstar Limited
Company StatusActive
Company Number04332892
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr Hyman Weiss
NationalityBritish
StatusCurrent
Appointed11 December 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Hyman Weiss
50.00%
Ordinary
1 at £1Mrs Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

23 December 2015Delivered on: 9 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H k/a the unit shops & restaurants at angel street neath port talbot t/no.WA547727.
Outstanding
6 May 2008Delivered on: 23 May 2008
Persons entitled: Abbey National PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee and each and enery one of its subsidiary companies on any account whatsoever.
Particulars: The rents in respect of unit shops & resautant at angel street neath port talbot t/n WA547727, see image for full details.
Outstanding
6 May 2008Delivered on: 23 May 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever.
Particulars: The l/h premises known as unit shops & resautant at angel street neath port talbot t/n WA547727, by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge, see image for full details.
Outstanding
26 April 2002Delivered on: 3 May 2002
Satisfied on: 14 June 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit shops and restaurant at angel place, angel street, neath t/no WA547727 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the propertyand all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
14 December 2022Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2016Registration of charge 043328920004, created on 23 December 2015 (31 pages)
9 January 2016Registration of charge 043328920004, created on 23 December 2015 (31 pages)
29 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(6 pages)
29 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(6 pages)
29 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(6 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(6 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 December 2008Return made up to 03/12/08; full list of members (4 pages)
3 December 2008Return made up to 03/12/08; full list of members (4 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 December 2007Return made up to 03/12/07; full list of members (3 pages)
3 December 2007Return made up to 03/12/07; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 January 2006Return made up to 03/12/05; full list of members (7 pages)
11 January 2006Return made up to 03/12/05; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 03/12/04; full list of members (7 pages)
24 February 2005Return made up to 03/12/04; full list of members (7 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 December 2003Return made up to 03/12/03; full list of members (7 pages)
29 December 2003Return made up to 03/12/03; full list of members (7 pages)
8 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 March 2003Return made up to 03/12/02; full list of members (7 pages)
4 March 2003Return made up to 03/12/02; full list of members (7 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
24 December 2001New secretary appointed;new director appointed (2 pages)
24 December 2001New secretary appointed;new director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
14 December 2001Registered office changed on 14/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
14 December 2001Director resigned (2 pages)
14 December 2001Secretary resigned (2 pages)
14 December 2001Secretary resigned (2 pages)
14 December 2001Director resigned (2 pages)
3 December 2001Incorporation (16 pages)
3 December 2001Incorporation (16 pages)