General information

Name:

Lawes Ltd

Office Address:

5 Grove Place GL7 4BJ Fairford

Number: 01884039

Incorporation date: 1985-02-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lawes Limited has existed in the UK for at least thirty nine years. Started with registration number 01884039 in the year 1985, the firm is registered at 5 Grove Place, Fairford GL7 4BJ. It has been already 24 years from the moment Lawes Limited is no longer recognized under the name Lawes Cycles. This company's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Lawes Ltd released its account information for the period that ended on Tue, 31st Jan 2023. The most recent confirmation statement was submitted on Thu, 31st Aug 2023.

Margaret L. is this firm's solitary managing director, that was chosen to lead the company in 2017 in December. Stephen L. had been supervising the following firm up until the resignation in November 2017. Furthermore a different director, namely Rachel S. resigned in April 2000. In order to provide support to the directors, the abovementioned firm has been utilizing the expertise of Margaret L. as a secretary since 1999.

  • Previous company's names
  • Lawes Limited 2000-08-02
  • Lawes Cycles Limited 1985-02-07

Financial data based on annual reports

Company staff

Margaret L.

Role: Director

Appointed: 15 December 2017

Latest update: 1 February 2024

Margaret L.

Role: Secretary

Appointed: 06 December 1999

Latest update: 1 February 2024

People with significant control

Margaret L. is the individual who has control over this firm.

Margaret L.
Notified on 15 December 2017
Nature of control:
right to manage directors
Steve L.
Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23 October 2013
Annual Accounts 27 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/01/31 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2014

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2015

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2016

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Closest Companies - by postcode