Lawlors Property Services Limited YORK


Lawlors Property Services started in year 1995 as Private Limited Company with registration number 03114863. The Lawlors Property Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in York at Howard House 3 St. Marys Court. Postal code: YO24 1AH. Since 2022/04/06 Lawlors Property Services Limited is no longer carrying the name Zenith Properties.

Currently there are 2 directors in the the firm, namely Paul H. and Peter B.. In addition one secretary - Sapna F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lawlors Property Services Limited Address / Contact

Office Address Howard House 3 St. Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03114863
Date of Incorporation Tue, 17th Oct 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Paul H.

Position: Director

Appointed: 31 May 2023

Peter B.

Position: Director

Appointed: 25 November 2021

Sapna F.

Position: Secretary

Appointed: 28 September 2007

Paul H.

Position: Director

Appointed: 25 November 2019

Resigned: 25 November 2021

Richard D.

Position: Director

Appointed: 23 June 2016

Resigned: 06 June 2018

Greig B.

Position: Director

Appointed: 01 January 2016

Resigned: 25 November 2019

David B.

Position: Director

Appointed: 01 October 2015

Resigned: 01 May 2016

Jonathan C.

Position: Director

Appointed: 28 September 2007

Resigned: 01 October 2015

Gregory Y.

Position: Director

Appointed: 28 September 2007

Resigned: 31 May 2023

Mark D.

Position: Secretary

Appointed: 18 October 2004

Resigned: 28 September 2007

Judy D.

Position: Director

Appointed: 20 October 1995

Resigned: 28 September 2007

Catherine K.

Position: Secretary

Appointed: 20 October 1995

Resigned: 18 October 2004

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1995

Resigned: 18 December 1995

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 17 October 1995

Resigned: 15 December 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Jnp (Surveyors) Limited from York, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Iciea Ltd that put York, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jnp (Surveyors) Limited

Howard House 3 St. Marys Court, York, YO24 1AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England/Wales)
Registration number 03910726
Notified on 13 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iciea Ltd

2nd Floor Gateway 2, Holgate Park Drive, York, North Yorkshire, YO26 4GB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 04842186
Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zenith Properties April 6, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 7th, October 2023
Free Download (5 pages)

Company search