Lawswood Lodge Management Company Limited LIVERPOOL


Founded in 1988, Lawswood Lodge Management Company, classified under reg no. 02252530 is an active company. Currently registered at 5 Victoria Buildings Victoria Road L37 7DB, Liverpool the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Simon B., Gerd N. and Frances N. and others. Of them, Caroline B. has been with the company the longest, being appointed on 23 September 2003 and Simon B. has been with the company for the least time - from 21 June 2017. As of 14 February 2025, there were 10 ex directors - Cecil C., Gerald H. and others listed below. There were no ex secretaries.

Lawswood Lodge Management Company Limited Address / Contact

Office Address 5 Victoria Buildings Victoria Road
Office Address2 Formby
Town Liverpool
Post code L37 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252530
Date of Incorporation Fri, 6th May 1988
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (45 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Simon B.

Position: Director

Appointed: 21 June 2017

Gerd N.

Position: Director

Appointed: 21 September 2005

Frances N.

Position: Director

Appointed: 05 November 2004

Caroline B.

Position: Director

Appointed: 23 September 2003

Cecil C.

Position: Director

Appointed: 09 July 2014

Resigned: 21 June 2017

Gerald H.

Position: Director

Appointed: 26 November 2008

Resigned: 08 July 2014

John B.

Position: Director

Appointed: 23 September 2003

Resigned: 21 September 2005

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2002

Resigned: 21 November 2010

Alan H.

Position: Director

Appointed: 15 October 2001

Resigned: 26 November 2002

Thomas E.

Position: Director

Appointed: 11 August 1995

Resigned: 21 November 2008

Mary B.

Position: Director

Appointed: 18 October 1994

Resigned: 26 August 2003

Mason Owen & Partners

Position: Corporate Secretary

Appointed: 22 August 1991

Resigned: 28 February 2002

Ivy B.

Position: Director

Appointed: 22 August 1991

Resigned: 15 October 2001

Doreen S.

Position: Director

Appointed: 31 May 1991

Resigned: 11 August 1995

Pauline S.

Position: Director

Appointed: 31 May 1991

Resigned: 25 July 1991

Leslie B.

Position: Director

Appointed: 31 May 1991

Resigned: 26 August 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand19 50114 07919 654
Current Assets19 75114 36120 180
Debtors250282526
Other Debtors250282286
Other
Accumulated Depreciation Impairment Property Plant Equipment4 4864 486 
Creditors6 6182 5253 263
Net Current Assets Liabilities13 13311 83616 917
Other Creditors630647631
Property Plant Equipment Gross Cost4 4864 486 
Total Assets Less Current Liabilities13 13311 83616 917
Trade Creditors Trade Payables5 9881 8782 632
Trade Debtors Trade Receivables  240

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2024
filed on: 6th, December 2024
Free Download (7 pages)

Company search

Advertisements