Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAN LAWSON LAND LIMITED
Company Information for

SEAN LAWSON LAND LIMITED

SPRINGVIEW WATERY LANE, LITTLE CAWTHORPE, LOUTH, LN11 8LZ,
Company Registration Number
04342519
Private Limited Company
Active

Company Overview

About Sean Lawson Land Ltd
SEAN LAWSON LAND LIMITED was founded on 2001-12-18 and has its registered office in Louth. The organisation's status is listed as "Active". Sean Lawson Land Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEAN LAWSON LAND LIMITED
 
Legal Registered Office
SPRINGVIEW WATERY LANE
LITTLE CAWTHORPE
LOUTH
LN11 8LZ
Other companies in DN31
 
Filing Information
Company Number 04342519
Company ID Number 04342519
Date formed 2001-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828541808  
Last Datalog update: 2024-05-05 06:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAN LAWSON LAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEAN LAWSON LAND LIMITED

Current Directors
Officer Role Date Appointed
DANICA LAWSON
Company Secretary 2016-10-06
DANICA LAWSON
Director 2018-06-06
SEAN LAWSON
Director 2001-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
TINA LYNETTE SEFTON
Company Secretary 2001-12-18 2016-10-06
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-12-18 2001-12-18
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-12-18 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN LAWSON D & W PROPERTY INVESTMENT LIMITED Director 2010-10-12 CURRENT 2010-10-07 Active
SEAN LAWSON BELLVIEW HOMES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21REGISTRATION OF A CHARGE / CHARGE CODE 043425190021
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043425190016
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043425190019
2023-06-30DIRECTOR APPOINTED WILLIAM LAWSON
2023-05-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM Luck of Louth 87-91 Eastgate Louth LN11 9PL United Kingdom
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12RES12Resolution of varying share rights or name
2022-07-07SH10Particulars of variation of rights attached to shares
2022-07-07SH08Change of share class name or designation
2022-07-07CC04Statement of company's objects
2022-05-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043425190020
2022-01-06CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-06-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-03-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-05-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043425190019
2018-06-06AP01DIRECTOR APPOINTED MRS DANICA LAWSON
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM 26 South Saint Marys Gate Grimsby North East Lincolnshire DN31 1LW
2018-05-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043425190018
2017-03-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-17AP03Appointment of Mrs Danica Lawson as company secretary on 2016-10-06
2016-10-17TM02Termination of appointment of Tina Lynette Sefton on 2016-10-06
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043425190017
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043425190015
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043425190012
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043425190015
2016-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043425190016
2016-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043425190014
2016-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043425190013
2016-02-12AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-21AR0118/12/15 FULL LIST
2015-02-22AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0118/12/14 FULL LIST
2014-10-30ANNOTATIONOther
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043425190012
2014-03-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0118/12/13 FULL LIST
2013-04-18AUDAUDITOR'S RESIGNATION
2013-02-25AA01/10/12 TOTAL EXEMPTION SMALL
2013-01-23AR0118/12/12 FULL LIST
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-09AR0118/12/11 FULL LIST
2011-09-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-07AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-01-27AR0118/12/10 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN LAWSON / 18/12/2010
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / TINA LYNETTE SEFTON / 18/12/2010
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-10AR0118/12/09 FULL LIST
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-05363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-02363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: CAMELLIA HOUSE GRANGE LANE INGHAM LINCOLN LINCOLNSHIRE LN1 2YD
2002-03-19225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288bSECRETARY RESIGNED
2002-01-27288bDIRECTOR RESIGNED
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to SEAN LAWSON LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEAN LAWSON LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-30 Satisfied LLOYDS BANK PLC
MORTGAGE 2011-09-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-04-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-02-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-01-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-06-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-09-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-03-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-01-31 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 2,289,042
Creditors Due Within One Year 2011-10-01 £ 939,536
Non-instalment Debts Due After5 Years 2011-10-01 £ 299,737

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAN LAWSON LAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 134,629
Current Assets 2011-10-01 £ 144,787
Debtors 2011-10-01 £ 10,158
Fixed Assets 2011-10-01 £ 4,198,687
Secured Debts 2011-10-01 £ 2,388,559
Shareholder Funds 2011-10-01 £ 1,114,896
Tangible Fixed Assets 2011-10-01 £ 4,198,687

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEAN LAWSON LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAN LAWSON LAND LIMITED
Trademarks
We have not found any records of SEAN LAWSON LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAN LAWSON LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as SEAN LAWSON LAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SEAN LAWSON LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAN LAWSON LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEAN LAWSON LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LN11 8LZ