This company is commonly known as Alexander Lawson & Co Limited. The company was founded 93 years ago and was given the registration number 00250377. The firm's registered office is in ASHTON ROAD GOLBORNE WARRINGTO. You can find them at Prima House, Alexandra Trading Estate, Ashton Road Golborne Warringto, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ALEXANDER LAWSON & CO LIMITED |
---|---|---|
Company Number | : | 00250377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1930 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prima House, Alexandra Trading Estate, Ashton Road Golborne Warringto, Cheshire, WA3 3UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL | Director | 01 March 2023 | Active |
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL | Director | 25 February 1997 | Active |
5 Leyfield Avenue, Romiley, Stockport, SK6 4AP | Secretary | - | Active |
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL | Secretary | 07 May 1997 | Active |
201 Stallington Road, Blythe Bridge, Stoke On Trent, ST11 9PB | Director | - | Active |
155 Cotswold Crescent, Walshaw Park, Bury, BL8 1QL | Director | 01 November 1993 | Active |
Diamond Cottage, Dingle Lane, Rushton, Macclesfield, SK11 0RU | Director | - | Active |
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL | Director | 01 March 2023 | Active |
5 Leyfield Avenue, Romiley, Stockport, SK6 4AP | Director | 14 March 1996 | Active |
Churn Cottage Budworth Road, Aston By Budworth, Northwich, CW9 6LJ | Director | - | Active |
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL | Director | 25 February 1997 | Active |
2 Doe Riddings Cottages, Ashton In Makerfield, Wigan, WN4 0JA | Director | - | Active |
Leigh House, Leigh Place, Cobham, KT11 2HL | Director | 14 March 1996 | Active |
Mr Colin David Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Address | : | Prima House, Ashton Road Golborne Warrington, WA3 3UL |
Nature of control | : |
|
Associated Yarns Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prima House, Alexandra Trading Estate, Ashton Road, Warrington, England, WA3 3UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.