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

LAWSON (PLYMOUTH) LIMITED

3-5 WOOLWELL CRESCENT, WOOLWELL, PLYMOUTH 3-5 WOOLWELL CRESCENT, WOOLWELL, PLYMOUTH, PL6 7RB,
Company Registration Number
04665429
Private Limited Company
Active

Company Overview

About Lawson (plymouth) Ltd
LAWSON (PLYMOUTH) LIMITED was founded on 2003-02-13 and has its registered office in Plymouth. The organisation's status is listed as "Active". Lawson (plymouth) Limited is a Private Limited Company registered in ENGLAND 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
LAWSON (PLYMOUTH) LIMITED
 
Legal Registered Office
3-5 WOOLWELL CRESCENT, WOOLWELL, PLYMOUTH 3-5 WOOLWELL CRESCENT
WOOLWELL
PLYMOUTH
PL6 7RB
Other companies in PL4
 
Previous Names
MANSBRIDGE AND BALMENT (PLYMOUTH) LIMITED07/12/2018
Filing Information
Company Number 04665429
Company ID Number 04665429
Date formed 2003-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808535226  
Last Datalog update: 2024-04-07 00:03:04
Primary Source:Companies House
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 LAWSON (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE LAWSON
Company Secretary 2008-10-13
DARREN JAMES LAWSON
Director 2003-02-24
DEBORAH JANE LAWSON
Director 2015-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA BARBARA MARRIOTT
Company Secretary 2007-04-01 2008-10-13
MARTIN GEOFFREY KERSLAKE GIBBS
Director 2003-02-24 2008-10-13
NICHOLAS DONALD RICHARD HENDERSON
Director 2006-07-14 2008-10-13
TERENCE BALMENT
Company Secretary 2003-02-24 2007-03-31
DAVID MICHAEL BALMENT
Director 2003-02-24 2006-07-14
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2003-02-13 2003-02-24
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2003-02-13 2003-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JANE LAWSON LAWSON HOLDINGS (PLYMOUTH) LTD Company Secretary 2008-10-13 CURRENT 2004-05-25 Active - Proposal to Strike off
DARREN JAMES LAWSON CALEDONIAN PROPERTY INVESTORS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
DARREN JAMES LAWSON FAMILY MATTERS (SOUTH WEST) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-06-19
DARREN JAMES LAWSON FAMILY MATTERS (PLYMOUTH) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-07-17
DARREN JAMES LAWSON GROSVENOR PROVINCIAL DEVELOPMENTS LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
DARREN JAMES LAWSON CMB MORTGAGE CONSULTANTS LIMITED Director 2007-02-07 CURRENT 2006-12-29 Active
DARREN JAMES LAWSON LAWSON HOLDINGS (PLYMOUTH) LTD Director 2004-05-25 CURRENT 2004-05-25 Active - Proposal to Strike off
DEBORAH JANE LAWSON I RESIDE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Dissolved 2017-09-26
DEBORAH JANE LAWSON MY PAD SOLUTIONS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Dissolved 2017-09-26
DEBORAH JANE LAWSON CALEDONIAN PROPERTY INVESTORS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
DEBORAH JANE LAWSON FAMILY MATTERS (SOUTH WEST) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-06-19
DEBORAH JANE LAWSON FAMILY MATTERS (PLYMOUTH) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-07-17
DEBORAH JANE LAWSON LAWSON HOLDINGS (PLYMOUTH) LTD Director 2015-01-24 CURRENT 2004-05-25 Active - Proposal to Strike off
DEBORAH JANE LAWSON GROSVENOR PROVINCIAL DEVELOPMENTS LIMITED Director 2015-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off

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
2024-03-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-22REGISTERED OFFICE CHANGED ON 22/01/24 FROM 76 Hyde Park Road Peverell Plymouth Devon PL3 4RG
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE LAWSON
2022-09-05Termination of appointment of Deborah Jane Lawson on 2022-09-04
2022-09-05TM02Termination of appointment of Deborah Jane Lawson on 2022-09-04
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE LAWSON
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM 6 Mannamead Road Plymouth Devon PL4 7AA
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM 6 Mannamead Road Plymouth Devon PL4 7AA
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-02PSC05Change of details for Mansbridge & Balment Holdings Limited as a person with significant control on 2018-12-07
2018-12-07RES15CHANGE OF COMPANY NAME 07/12/18
2018-07-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 5001
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5001
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 5001
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-01CH01Director's details changed for Mrs Deborah Jane Lawson on 2016-03-31
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 5001
2016-02-26SH0131/12/15 STATEMENT OF CAPITAL GBP 5001
2016-02-26SH0131/12/15 STATEMENT OF CAPITAL GBP 4001
2016-02-25SH0131/12/15 STATEMENT OF CAPITAL GBP 3001
2016-02-25SH0131/12/15 STATEMENT OF CAPITAL GBP 2001
2016-02-24SH0131/12/15 STATEMENT OF CAPITAL GBP 1001
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27AP01DIRECTOR APPOINTED MRS DEBORAH JANE LAWSON
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-06CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE LAWSON on 2014-02-26
2014-03-06CH01Director's details changed for Darren James Lawson on 2014-02-26
2013-07-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-21CC04Statement of company's objects
2012-06-21RES13AUTH SHARE CAP CEASE TO APPLY 14/06/2012
2012-06-21RES01ADOPT ARTICLES 14/06/2012
2012-06-21SH10Particulars of variation of rights attached to shares
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-16AR0131/03/12 FULL LIST
2011-05-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-08AR0131/03/11 FULL LIST
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0131/03/10 FULL LIST
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-23288aSECRETARY APPOINTED DEBORAH JANE LAWSON
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HENDERSON
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GIBBS
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY SYLVIA MARRIOTT
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 9 BROOK STREET TAVISTOCK DEVON PL19 0HD
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-10288bSECRETARY RESIGNED
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-07363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-13225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2004-04-29363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-05-06288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-05288aNEW DIRECTOR APPOINTED
2003-03-05288bDIRECTOR RESIGNED
2003-03-05288aNEW DIRECTOR APPOINTED
2003-03-05288bSECRETARY RESIGNED
2003-03-05288aNEW SECRETARY APPOINTED
2003-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LAWSON (PLYMOUTH) 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 LAWSON (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LAWSON (PLYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of LAWSON (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWSON (PLYMOUTH) LIMITED
Trademarks
We have not found any records of LAWSON (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWSON (PLYMOUTH) 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 (68310 - Real estate agencies) as LAWSON (PLYMOUTH) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LAWSON (PLYMOUTH) 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 LAWSON (PLYMOUTH) 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 LAWSON (PLYMOUTH) 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.