General information

Name:

Lawleith Ltd

Office Address:

2 Marischal Square Broad Street AB10 1DQ Aberdeen

Number: SC290125

Incorporation date: 2005-09-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lawleith Limited is located at Aberdeen at 2 Marischal Square. You can search for the firm by the postal code - AB10 1DQ. This firm has been in business on the English market for nineteen years. This firm is registered under the number SC290125 and its last known state is active. The enterprise's classified under the NACE and SIC code 70100 meaning Activities of head offices. Its most recent accounts cover the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was submitted on Sat, 9th Sep 2023.

According to the company's executives data, since 2021 there have been five directors including: Anne H., Dianne C. and Andrew H.. Another limited company has been appointed as one of the secretaries of this company: Burness Paull Llp.

Executives who have control over the firm are as follows: Andrew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anne H.

Role: Director

Appointed: 28 February 2021

Latest update: 5 February 2024

Dianne C.

Role: Director

Appointed: 01 October 2020

Latest update: 5 February 2024

Andrew H.

Role: Director

Appointed: 01 October 2020

Latest update: 5 February 2024

Neil H.

Role: Director

Appointed: 01 October 2020

Latest update: 5 February 2024

Role: Corporate Secretary

Appointed: 26 July 2013

Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

Latest update: 5 February 2024

Graham H.

Role: Director

Appointed: 29 September 2005

Latest update: 5 February 2024

People with significant control

Andrew H.
Notified on 28 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil H.
Notified on 28 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne H.
Notified on 6 April 2016
Ceased on 28 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham H.
Notified on 14 August 2020
Ceased on 28 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Sunday 28th February 2021. (AP01)
filed on: 9th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Closest Companies - by postcode