Background WavePink WaveYellow Wave

LAX & SHAW LIMITED (00127795)

LAX & SHAW LIMITED (00127795) is an active UK company. incorporated on 15 March 1913. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (23130) and 1 other business activities. LAX & SHAW LIMITED has been registered for 113 years. Current directors include GUILLOTEAU, Axel Luc Henri Raymond, JARRY, Nicolas.

Company Number
00127795
Status
active
Type
ltd
Incorporated
15 March 1913
Age
113 years
Address
69 South Accommodation Road, Leeds, LS10 1NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23130)
Directors
GUILLOTEAU, Axel Luc Henri Raymond, JARRY, Nicolas
SIC Codes
23130, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAX & SHAW LIMITED

LAX & SHAW LIMITED is an active company incorporated on 15 March 1913 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23130) and 1 other business activity. LAX & SHAW LIMITED was registered 113 years ago.(SIC: 23130, 82990)

Status

active

Active since 113 years ago

Company No

00127795

LTD Company

Age

113 Years

Incorporated 15 March 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

69 South Accommodation Road Leeds, LS10 1NQ,

Previous Addresses

69 South Accommodation Road C/O Allied Glass Containers Leeds West Yorkshire LS10 1NQ
From: 15 March 1913To: 21 March 2024
Timeline

36 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Joined
May 11
Director Joined
May 11
Loan Cleared
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 17
Loan Secured
Mar 17
Director Left
Jul 17
Director Joined
Nov 17
Loan Cleared
Aug 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GUILLOTEAU, Axel Luc Henri Raymond

Active
South Accommodation Road, LeedsLS10 1NQ
Born July 1974
Director
Appointed 01 Mar 2024

JARRY, Nicolas

Active
South Accommodation Road, LeedsLS10 1NQ
Born June 1974
Director
Appointed 15 Jun 2023

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 08 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

MCLEAN, James Stewart

Resigned
69 South Accommodation Road, LeedsLS10 1NQ
Secretary
Appointed 04 Feb 2004
Resigned 30 Sept 2021

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
45 Oakleigh Park South, LondonN20 9JR
Secretary
Appointed 13 Aug 2001
Resigned 13 Dec 2002

SPENCER, Andrew

Resigned
1 Bracken Close, MirfieldWF14 0HA
Secretary
Appointed 13 Dec 2002
Resigned 04 Feb 2004

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 08 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed N/A
Resigned 14 Jul 2000

FIRTH, John Anthony

Resigned
Ridgemount 32 Talbot Avenue, HuddersfieldHD3 3BG
Born March 1959
Director
Appointed 09 Aug 2006
Resigned 18 Aug 2010

FLOCKHART, James Ian

Resigned
12 Stennis Gardens, EdinburghEH17 7QW
Born August 1946
Director
Appointed N/A
Resigned 09 Aug 2006

HART, James Thomas

Resigned
69 South Accommodation Road, LeedsLS10 1NQ
Born September 1972
Director
Appointed 10 May 2011
Resigned 30 Jun 2017

HENDERSON, Alan Stephen

Resigned
69 South Accommodation Road, LeedsLS10 1NQ
Born July 1974
Director
Appointed 10 May 2011
Resigned 29 Feb 2024

MASKREY, Neil Anthony

Resigned
69 South Accommodation Road, LeedsLS10 1NQ
Born September 1967
Director
Appointed 17 Nov 2017
Resigned 15 Jun 2023

MCMILLAN, Brian Williams

Resigned
69 South Accommodation Road, LeedsLS10 1NQ
Born May 1956
Director
Appointed 09 Aug 2006
Resigned 08 Nov 2013

SPENCER, Andrew

Resigned
69 South Accommodation Road, LeedsLS10 1NQ
Born April 1955
Director
Appointed N/A
Resigned 08 Nov 2013

SUMMERS, Richard

Resigned
69 South Accommodation Road, LeedsLS10 1NQ
Born January 1971
Director
Appointed 17 Feb 2017
Resigned 31 Dec 2022

TAGGART, Andrew Lowe Cameron

Resigned
85 Monastery Drive, SolihullB91 1DP
Born March 1947
Director
Appointed N/A
Resigned 31 Jul 1995

WALKER, Colin William

Resigned
12 Queensway, LeedsLS15 7DA
Born October 1938
Director
Appointed N/A
Resigned 13 Dec 2002

WHITEHEAD, Anthony

Resigned
17 Whitton Close, DoncasterDN4 7RB
Born February 1941
Director
Appointed N/A
Resigned 31 May 2002

Persons with significant control

2

1 Active
1 Ceased
South Accommodation Road, LeedsLS10 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Resolution
28 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Resolution
20 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Capital Name Of Class Of Shares
8 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 September 2010
CC04CC04
Legacy
27 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Legacy
23 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
21 July 2008
363aAnnual Return
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Resolution
21 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
7 August 2007
190190
Legacy
7 August 2007
353353
Legacy
7 August 2007
287Change of Registered Office
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
155(6)a155(6)a
Resolution
22 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
13 January 2003
288cChange of Particulars
Legacy
9 January 2003
288bResignation of Director or Secretary
Miscellaneous
24 December 2002
MISCMISC
Auditors Resignation Company
24 December 2002
AUDAUD
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
287Change of Registered Office
Legacy
23 December 2002
155(6)a155(6)a
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
288cChange of Particulars
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
23 October 2000
288cChange of Particulars
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 April 1997
AUDAUD
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
4 September 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Auditors Resignation Company
17 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
25 June 1991
288288
Legacy
13 June 1991
288288
Legacy
19 February 1991
225(1)225(1)
Resolution
12 December 1990
RESOLUTIONSResolutions
Legacy
16 October 1990
288288
Legacy
6 September 1990
288288
Legacy
28 August 1990
288288
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Legacy
4 June 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Miscellaneous
15 March 1913
MISCMISC