Company NameLawrence Charlton Limited
Company StatusDissolved
Company Number04992828
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date12 February 2022 (2 years, 2 months ago)
Previous NamesSquare Deal Loans And Mortgages Limited and DFD Equity Release Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gregory Francis Cox
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Secretary NameMr Gregory Francis Cox
StatusClosed
Appointed10 August 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2022)
RoleCompany Director
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Director NameMr Paul Andrew Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cumberland Road
Sale
Cheshire
M33 3EW
Secretary NameFiona Jean Johnson
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Cumberland Road
Sale
Cheshire
M33 3EW
Director NameMr Paul Alan Latham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Eaves Green Lane Goosnargh
Preston
PR3 2FE
Director NameMr Andrew Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Helmshore Road
Holcombe
Bury
Lancashire
BL8 4PQ
Secretary NameMr Paul Alan Latham
NationalityBritish
StatusResigned
Appointed07 May 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Eaves Green Lane Goosnargh
Preston
PR3 2FE
Secretary NameMr Andrew Redmond
NationalityBritish
StatusResigned
Appointed07 May 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Helmshore Road
Holcombe
Bury
Lancashire
BL8 4PQ
Director NameAndrew James Heath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Secretary NameAndrew James Heath
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Secretary NameJohn Anthony Gittins
StatusResigned
Appointed01 October 2011(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Director NameMr David Edward Spencer Broadbent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough Church Street
Adlington
Chorley
PR7 4EX
Secretary NameMr David Edward Spencer Broadbent
StatusResigned
Appointed30 September 2016(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Correspondence AddressFairclough Church Street
Adlington
Chorley
PR7 4EX
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitelawrencecharlton.co.uk
Telephone0800 9546209
Telephone regionFreephone

Location

Registered AddressRsm Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Fairpoint Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,920,710
Gross Profit£6,776,445
Net Worth-£489,674
Cash£120,233
Current Liabilities£6,442,591

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 May 2014Delivered on: 27 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Land. 1. all right title estate and other interests of the chargors to the property described in schedule 3 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein;. 2. all other freehold and leasehold property of the chargors both present and future not effectively mortgaged under paragraph 1 above, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein.. Intellectual property. 3. the domain names listed in schedule 5 part 1; the patents listed in schedule 5 part 3; the trademarks listed in schedule 5 part 2; and all other licences, patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them.
Outstanding
17 January 2014Delivered on: 20 January 2014
Satisfied on: 23 May 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 April 2012Delivered on: 27 April 2012
Satisfied on: 23 May 2014
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 January 2009Delivered on: 27 January 2009
Satisfied on: 23 May 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 August 2017Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages)
14 August 2017Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page)
10 August 2017Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page)
17 July 2017Cessation of Christopher Moat as a person with significant control on 28 December 2016 (1 page)
10 January 2017Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page)
10 January 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Registration of charge 049928280004 (47 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 049928280003 in full (4 pages)
14 April 2014Register inspection address has been changed (1 page)
14 April 2014Register(s) moved to registered inspection location (1 page)
20 January 2014Registration of charge 049928280003 (41 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
18 November 2013Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013 (1 page)
8 November 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 March 2012Director's details changed for Christopher Moat on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Christopher Moat on 1 March 2012 (2 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
4 November 2011Appointment of John Anthony Gittins as a director (2 pages)
4 November 2011Termination of appointment of Andrew Heath as a director (1 page)
3 November 2011Appointment of John Anthony Gittins as a secretary (2 pages)
3 November 2011Termination of appointment of Andrew Heath as a secretary (1 page)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 August 2010Full accounts made up to 31 December 2009 (16 pages)
12 March 2010Director's details changed for Andrew James Heath on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Andrew James Heath on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page)
11 March 2010Director's details changed for Christopher Moat on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page)
11 March 2010Director's details changed for Christopher Moat on 1 January 2010 (2 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 August 2009Appointment terminated secretary andrew redmond (1 page)
13 July 2009Full accounts made up to 31 December 2008 (16 pages)
28 March 2009Full accounts made up to 31 December 2007 (15 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
6 June 2008Appointment terminated director andrew redmond (1 page)
6 June 2008Director appointed christopher moat (3 pages)
14 April 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
30 January 2008Return made up to 11/12/07; full list of members (6 pages)
4 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
4 January 2008Secretary resigned;director resigned (1 page)
4 January 2008New secretary appointed;new director appointed (1 page)
23 April 2007Registered office changed on 23/04/07 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
15 February 2007Auditor's resignation (1 page)
11 January 2007Return made up to 11/12/06; full list of members (6 pages)
5 January 2007Secretary's particulars changed (1 page)
2 January 2007Full accounts made up to 30 April 2006 (10 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Return made up to 11/12/05; full list of members (6 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Resolutions
  • RES13 ‐ To rec reports accounts 29/09/05
(1 page)
5 September 2005Full accounts made up to 30 April 2005 (9 pages)
29 December 2004Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2004Company name changed dfd equity release LIMITED\certificate issued on 27/08/04 (2 pages)
10 June 2004Company name changed square deal loans and mortgages LIMITED\certificate issued on 10/06/04 (2 pages)
25 May 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: 51 stamford new road altrincham cheshire WA14 1DS (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Incorporation (18 pages)