Company NameLawler & Company Limited
Company StatusActive
Company Number08847052
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Carl Anthony Bateman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMr Leigh Steven Lawler
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMiss Adele Mary Bateman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameSuzanne Elizabeth Lawler
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Stockport Road
Marple
Stockport
Cheshire
SK6 6AB

Contact

Websitelawlerandcompany.com

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adele King
49.50%
Ordinary
25 at £1Leigh Lawler
24.75%
Ordinary
25 at £1Suzanne Elizabeth Lawler
24.75%
Ordinary
1 at £1Leigh Lawler
0.99%
Ordinary B

Financials

Year2014
Net Worth£245
Cash£4,861
Current Liabilities£8,098

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return26 April 2024 (1 week, 5 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

26 April 2024Confirmation statement made on 26 April 2024 with no updates (3 pages)
17 November 2023Director's details changed for Mr Leigh Steven Lawler on 16 November 2023 (2 pages)
17 November 2023Change of details for Mr. Leigh Lawler as a person with significant control on 16 November 2023 (2 pages)
16 November 2023Change of details for Mr. Carl Bateman as a person with significant control on 16 November 2023 (2 pages)
16 November 2023Change of details for Mrs Adele Mary Bateman as a person with significant control on 16 November 2023 (2 pages)
16 November 2023Change of details for Mr. Leigh Lawler as a person with significant control on 16 November 2023 (2 pages)
16 November 2023Cessation of Suzanne Elizabeth Lawler as a person with significant control on 16 November 2023 (1 page)
15 June 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
20 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 July 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
30 April 2021Confirmation statement made on 26 April 2021 with updates (6 pages)
3 December 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 104
(4 pages)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 104
(4 pages)
21 September 2020Change of details for Mrs Adele Mary Bateman as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr. Leigh Lawler as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr. Carl Bateman as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Notification of Suzanne Elizabeth Lawler as a person with significant control on 21 September 2020 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
21 May 2019Director's details changed for Miss Adele Mary Bateman on 20 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Leigh Steven Lawler on 20 May 2019 (2 pages)
20 May 2019Change of details for Mr. Carl Bateman as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Change of details for Mrs Adele Mary Bateman as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Carl Anthony Bateman on 20 May 2019 (2 pages)
20 May 2019Registered office address changed from 36 Stockport Road Marple Stockport Cheshire SK6 6AB to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 20 May 2019 (1 page)
20 May 2019Change of details for Mr. Leigh Lawler as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
26 June 2018Director's details changed for Miss Adele Mary King on 20 June 2018 (2 pages)
26 June 2018Change of details for Ms. Adele King as a person with significant control on 20 June 2018 (2 pages)
17 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 102
(3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102
(5 pages)
12 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 102
(3 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 101
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 101
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 101
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 101
(5 pages)
29 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 101
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 101
(3 pages)
28 July 2014Appointment of Mr Leigh Steven Lawler as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Miss Adele Mary King as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Mr Leigh Steven Lawler as a director on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Suzanne Elizabeth Lawler as a director on 19 July 2014 (1 page)
28 July 2014Appointment of Mr Leigh Steven Lawler as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Miss Adele Mary King as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Miss Adele Mary King as a director on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Suzanne Elizabeth Lawler as a director on 19 July 2014 (1 page)
8 April 2014Registered office address changed from 15 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ United Kingdom on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 15 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ United Kingdom on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 15 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ United Kingdom on 8 April 2014 (2 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)