Company NameLaw Family Property Investments Limited
Company StatusDissolved
Company Number05519016
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameMrs Louise Veronica Law
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Louise Veronica Law
50.00%
Ordinary
1 at £1Stuart Alexander Law
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 October 2005Delivered on: 22 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The offices fronting newby road industrial estate newby road hazel grove. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
20 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page)
25 February 2016Termination of appointment of Louise Veronica Law as a director on 25 February 2016 (1 page)
21 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
27 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Mr Stuart Alexander Law on 26 July 2010 (1 page)
20 September 2010Director's details changed for Louise Veronica Law on 26 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Stuart Alexander Law on 26 July 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 August 2009Return made up to 26/07/09; full list of members (4 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Return made up to 26/07/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 September 2007Return made up to 26/07/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 July 2006Registered office changed on 31/07/06 from: griffin court 201 chapel street salford M3 5EQ (1 page)
31 July 2006Return made up to 26/07/06; full list of members (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
31 August 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
18 August 2005Ad 29/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Incorporation (17 pages)