UKBizDB.co.uk

E. M. LAWSON & SON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E. M. Lawson & Son Holdings Limited. The company was founded 32 years ago and was given the registration number 02683294. The firm's registered office is in SOUTHAMPTON. You can find them at 5 Atherley Court, Shirley, Southampton, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:E. M. LAWSON & SON HOLDINGS LIMITED
Company Number:02683294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Atherley Court, Shirley, Southampton, Hampshire, SO15 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Firgrove Road, North Baddesley, Southampton, United Kingdom, SO52 9JF

Director19 December 2006Active
15 Swanton Gardens, Eastleigh, SO53 1TP

Director26 May 1992Active
1, Moss End Cottage, Bowyers Lane, Moss End, Warfield, Bracknell, England, RG42 6EP

Director08 October 2013Active
5 Atherley Court, Shirley, Southampton, SO15 7NG

Secretary26 May 1992Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary31 January 1992Active
5 Atherley Court, Shirley, Southampton, SO15 7NG

Director26 May 1992Active
23 Merdon Avenue, Chandlers Ford, Eastleigh, SO53 1EH

Director26 May 1992Active
9 Ash Close, North Baddesley, Southampton, SO52 9FR

Director26 May 1992Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director31 January 1992Active

People with Significant Control

Mrs Diane Elizabeth Ponsford
Notified on:31 December 2022
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Melfort Lawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Capital

Capital cancellation shares.

Download
2017-03-03Capital

Capital return purchase own shares.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts amended with accounts type total exemption small.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.