Lawson (plymouth) Limited PLYMOUTH


Founded in 2003, Lawson (plymouth), classified under reg no. 04665429 is an active company. Currently registered at 76 Hyde Park Road PL3 4RG, Plymouth the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2018-12-07 Lawson (plymouth) Limited is no longer carrying the name Mansbridge And Balment (plymouth).

The company has one director. Darren L., appointed on 24 February 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lawson (plymouth) Limited Address / Contact

Office Address 76 Hyde Park Road
Office Address2 Peverell
Town Plymouth
Post code PL3 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04665429
Date of Incorporation Thu, 13th Feb 2003
Industry Real estate agencies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Darren L.

Position: Director

Appointed: 24 February 2003

Deborah L.

Position: Director

Appointed: 24 January 2015

Resigned: 04 September 2022

Deborah L.

Position: Secretary

Appointed: 13 October 2008

Resigned: 04 September 2022

Sylvia M.

Position: Secretary

Appointed: 01 April 2007

Resigned: 13 October 2008

Nicholas H.

Position: Director

Appointed: 14 July 2006

Resigned: 13 October 2008

Terence B.

Position: Secretary

Appointed: 24 February 2003

Resigned: 31 March 2007

Martin G.

Position: Director

Appointed: 24 February 2003

Resigned: 13 October 2008

David B.

Position: Director

Appointed: 24 February 2003

Resigned: 14 July 2006

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 13 February 2003

Resigned: 24 February 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2003

Resigned: 24 February 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Darren L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lawson Holdings (Plymouth) Ltd that put Plymouth, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Darren L.

Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lawson Holdings (Plymouth) Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05137296
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 75,01-100% shares

Company previous names

Mansbridge And Balment (plymouth) December 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand94 58068 255502123 175-4 80769 23315 251-56 21323 428
Current Assets199 672174 763110 671175 26174 631222 187114 94928 72754 343
Debtors104 692106 107110 16952 08679 438152 95499 69884 94030 915
Net Assets Liabilities45 89858 14224 07521 466-9 385-241 742-271 856-70 461-31 923
Other Debtors55 90950 01830 8841 20095080 15075 00055 000 
Property Plant Equipment29 62226 06943 15933 15725 88119 91415 33915 83112 039
Other
Version Production Software    2 0202 021 2 0242 023
Accrued Liabilities  9 9894 864650700800850850
Accumulated Depreciation Impairment Property Plant Equipment194 767202 194215 274225 276233 062239 029243 604248 452252 244
Additions Other Than Through Business Combinations Property Plant Equipment 3 87430 171 510  5 340 
Amounts Owed To Group Undertakings Participating Interests  101 004121 00651 121399 217338 40223 25911 270
Amounts Owed To Related Parties48 86265 708101 006      
Average Number Employees During Period222830282519161410
Bank Borrowings     45 00034 16723 95113 950
Bank Borrowings Overdrafts  6 411  5 00010 00010 00010 000
Creditors183 396139 864126 205184 119107 864436 485365 90488 75083 760
Current Asset Investments400400400      
Depreciation Expense Property Plant Equipment8 4927 427       
Equity Securities Held  400400400400   
Fixed Assets  43 55933 55726 28120 314   
Increase From Depreciation Charge For Year Property Plant Equipment 7 42713 08010 0027 7865 9674 5754 8483 792
Investments  400400400400   
Loans From Directors  -41 007-19 884-18 987-9 302-8 405-9 17939 112
Net Current Assets Liabilities16 27634 899-15 534-8 858-33 233-213 898-250 955-60 023-29 417
Other Creditors89 86219 6119 9893 590   9 009 
Other Current Asset Investments Balance Sheet Subtotal400400400      
Prepayments Accrued Income  14 2356 2386 3958 7696 4406 5957 109
Property Plant Equipment Gross Cost224 389228 263258 434258 433258 943258 943258 943264 283264 283
Provisions For Liabilities Balance Sheet Subtotal 2 8263 949      
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 9493 2332 4332 7582 0732 318595
Taxation Social Security Payable22 30538 54630 2239 76010 2185 3829 19221 6256 333
Total Assets Less Current Liabilities45 89860 96828 02424 699-6 952-193 984-235 616-44 192-17 378
Total Borrowings  6 411      
Trade Creditors Trade Payables22 36715 99919 5827 40642 0836 9168 8099 7757 344
Trade Debtors Trade Receivables48 78356 09065 05044 64872 09364 03518 25823 34523 806
Value-added Tax Payable   57 37722 77928 5727 10623 4118 851

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, September 2023
Free Download (7 pages)

Company search