Company NameLawlor Management Limited
Company StatusDissolved
Company NumberSC376990
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Lawlor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Springkell Avenue
Glasgow
G41 4EU
Scotland
Director NameMs Natalie Louise Lawlor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Springkell Avenue
Glasgow
G41 4EU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address1st Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£93,804
Current Liabilities£32,948

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting of voluntary winding up (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Mr Mark Lawlor on 1 April 2012 (2 pages)
13 April 2012Director's details changed for Natalie Louise Lawlor on 1 April 2012 (2 pages)
13 April 2012Director's details changed for Natalie Louise Lawlor on 1 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Mark Lawlor on 1 April 2012 (2 pages)
5 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Director's details changed (3 pages)
20 July 2011Director's details changed for Mr Mark Lawlor on 15 July 2011 (3 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Natalie Louise Lawlor on 15 June 2010 (3 pages)
11 August 2010Director's details changed for Mr Mark Lawlor on 15 June 2010 (3 pages)
13 May 2010Register inspection address has been changed (2 pages)
10 May 2010Appointment of Mr Mark Lawlor as a director (2 pages)
10 May 2010Appointment of Natalie Louise Lawlor as a director (2 pages)
23 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 2
(4 pages)
23 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 April 2010Incorporation (22 pages)