Lawlors Holdings Limited WEST MIDLANDS


Founded in 1997, Lawlors Holdings, classified under reg no. 03371520 is an active company. Currently registered at 23-29 Church Street, Bloxwich WS3 3HE, West Midlands the company has been in the business for twenty seven years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 6th June 1997 Lawlors Holdings Limited is no longer carrying the name Fbc 226.

The company has one director. James L., appointed on 28 May 1997. There are currently no secretaries appointed. Currently 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.

Lawlors Holdings Limited Address / Contact

Office Address 23-29 Church Street, Bloxwich
Office Address2 Walsall
Town West Midlands
Post code WS3 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371520
Date of Incorporation Thu, 15th May 1997
Industry Activities of head offices
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

James L.

Position: Director

Appointed: 28 May 1997

Carol L.

Position: Secretary

Appointed: 28 May 1997

Resigned: 09 March 2011

Fbc Nominees Limited

Position: Secretary

Appointed: 15 May 1997

Resigned: 28 May 1997

Fbc Nominees Limited

Position: Director

Appointed: 15 May 1997

Resigned: 28 May 1997

Routh Holdings Limited

Position: Director

Appointed: 15 May 1997

Resigned: 28 May 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is James L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James L.

Notified on 14 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fbc 226 June 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-31
Balance Sheet
Cash Bank On Hand43 3336 230
Current Assets902 977867 349
Debtors859 644861 119
Net Assets Liabilities512 527500 300
Property Plant Equipment3 2222 600
Other
Accumulated Depreciation Impairment Property Plant Equipment24 19824 820
Creditors465 991441 968
Depreciation Rate Used For Property Plant Equipment 15
Fixed Assets75 54174 919
Increase From Depreciation Charge For Year Property Plant Equipment 622
Investments72 31972 319
Investments Fixed Assets72 31972 319
Net Current Assets Liabilities436 986425 381
Property Plant Equipment Gross Cost 27 420
Total Assets Less Current Liabilities512 527500 300
Advances Credits Directors448 671424 648
Advances Credits Made In Period Directors152 802 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 22nd, September 2021
Free Download (8 pages)

Company search

Advertisements