Company NameMartin Lawton Gas Services Limited
DirectorMartin Jarrod Lawton
Company StatusActive
Company Number07061213
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Martin Jarrod Lawton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address211 Huddersfield Road
Stalybridge
Cheshire
SK15 3DY
Secretary NameVictoria Lawton
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address221 Huddersfield Road
Stalybridge
Cheshire
SK15 3DY

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Martin Lawton
50.00%
Ordinary
1 at £1Victoria Lawton
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,484
Cash£2,235

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
15 July 2020Registered office address changed from C/O Mullholland Spence 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 15 July 2020 (1 page)
15 July 2020Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 15 July 2020 (1 page)
11 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Notification of Victoria Lawton as a person with significant control on 29 October 2017 (2 pages)
1 November 2017Notification of Victoria Lawton as a person with significant control on 29 October 2017 (2 pages)
27 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Martin Lawton on 29 October 2009 (2 pages)
30 November 2009Director's details changed for Martin Lawton on 29 October 2009 (2 pages)
30 November 2009Secretary's details changed for Victoria Lawton on 29 October 2009 (1 page)
30 November 2009Secretary's details changed for Victoria Lawton on 29 October 2009 (1 page)
24 November 2009Registered office address changed from 211 Huddersfield Road Stalybridge Cheshire SK15 3DY United Kingdom on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 211 Huddersfield Road Stalybridge Cheshire SK15 3DY United Kingdom on 24 November 2009 (2 pages)
29 October 2009Incorporation (35 pages)
29 October 2009Incorporation (35 pages)