Lawson Henley Limited REDDITCH


Founded in 2016, Lawson Henley, classified under reg no. 10302874 is an active company. Currently registered at 133 The Meadway B97 5AE, Redditch the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has one director. Nicola M., appointed on 22 February 2019. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Stephanie M., Leo M. and others listed below. There were no ex secretaries.

Lawson Henley Limited Address / Contact

Office Address 133 The Meadway
Town Redditch
Post code B97 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10302874
Date of Incorporation Fri, 29th Jul 2016
Industry Development of building projects
Industry Pre-primary education
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Nicola M.

Position: Director

Appointed: 22 February 2019

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 July 2016

Resigned: 29 July 2016

Stephanie M.

Position: Director

Appointed: 29 July 2016

Resigned: 26 February 2019

Leo M.

Position: Director

Appointed: 29 July 2016

Resigned: 26 February 2019

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we discovered, there is Nicola M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephanie M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephanie M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola M.

Notified on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephanie M.

Notified on 29 July 2016
Ceased on 20 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephanie M.

Notified on 29 July 2016
Ceased on 20 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Leo M.

Notified on 29 July 2016
Ceased on 20 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Leo M.

Notified on 29 July 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100      
Balance Sheet
Current Assets 1007 3434 99422 5193 2619 501
Net Assets Liabilities1001002 767-2 571-4 375-12 749 
Cash Bank On Hand100100     
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Average Number Employees During Period  11111
Creditors  4 5767 56526 89416 01015 630
Net Current Assets Liabilities 1002 767-2 571-4 375-12 749 
Number Shares Allotted5050     
Par Value Share11     
Share Capital Allotted Called Up Paid50      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/10/30
filed on: 6th, November 2023
Free Download (5 pages)

Company search