Background WavePink WaveYellow Wave

FUERST DAY LAWSON HOLDINGS LIMITED (02067286)

FUERST DAY LAWSON HOLDINGS LIMITED (02067286) is a dissolved UK company. incorporated on 24 October 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FUERST DAY LAWSON HOLDINGS LIMITED has been registered for 39 years. Current directors include POOLE, Christopher Michael.

Company Number
02067286
Status
dissolved
Type
ltd
Incorporated
24 October 1986
Age
39 years
Address
Metropolitan Wharf, London, E1W 3SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POOLE, Christopher Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUERST DAY LAWSON HOLDINGS LIMITED

FUERST DAY LAWSON HOLDINGS LIMITED is an dissolved company incorporated on 24 October 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FUERST DAY LAWSON HOLDINGS LIMITED was registered 39 years ago.(SIC: 70100)

Status

dissolved

Active since 39 years ago

Company No

02067286

LTD Company

Age

39 Years

Incorporated 24 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 October 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 November 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

JUSTROY LIMITED
From: 24 October 1986To: 18 December 1986
Contact
Address

Metropolitan Wharf 70 Wapping Wall London, E1W 3SS,

Previous Addresses

Devon House 58-60 Saint Katharines Way London E1W 1JP
From: 24 October 1986To: 1 June 2017
Timeline

30 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
Funding Round
Apr 10
Director Joined
Dec 10
Director Left
Jul 13
Funding Round
Jan 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Aug 20
Loan Secured
Sept 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Capital Update
Nov 24
Owner Exit
May 25
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

COULSON, Charles John

Active
70 Wapping Wall, LondonE1W 3SS
Secretary
Appointed 03 Sept 2019

POOLE, Christopher Michael

Active
Mosley Road, ManchesterM17 1FQ
Born April 1972
Director
Appointed 31 Jan 2024

CHAPMAN, Ernest Edward

Resigned
Whin Hill Farm, AskwithLS21 2JJ
Secretary
Appointed N/A
Resigned 11 Dec 2007

HUMPHRY BAKER, Guy Neville

Resigned
70 Wapping Wall, LondonE1W 3SS
Secretary
Appointed 15 Jan 2004
Resigned 03 Sept 2019

MCCREERY, Ronald Garnet

Resigned
The Laurels 7 High Street, CambridgeCB2 6SP
Secretary
Appointed 20 Jan 1997
Resigned 15 Jan 2004

PEGLER, Christopher Richard

Resigned
28 Perryfield Way, RichmondTW10 7SP
Secretary
Appointed N/A
Resigned 20 Jan 1997

BAI, Dai Hua

Resigned
Devon House, LondonE1W 1JP
Born January 1957
Director
Appointed 07 Sept 2007
Resigned 30 Dec 2015

BASELEY, Stewart Antony

Resigned
Westwood Road, WindleshamGU20 6LX
Born November 1958
Director
Appointed 18 Feb 2016
Resigned 31 Jan 2024

BEATTY, William Eric

Resigned
70 Wapping Wall, LondonE1W 3SS
Born December 1965
Director
Appointed 24 Jun 2020
Resigned 30 Jun 2024

BUCKLEY, John William, Sir

Resigned
Apt 9-49 Drayton Gardens, LondonSW10 9RY
Born January 1913
Director
Appointed N/A
Resigned 14 Apr 1997

CHAPMAN, Ernest Edward

Resigned
Whin Hill Farm, AskwithLS21 2JJ
Born December 1935
Director
Appointed N/A
Resigned 11 Dec 2007

HULL, Jeff

Resigned
Suite 550, Dallas
Born January 1966
Director
Appointed 30 Apr 2016
Resigned 31 Jan 2024

HUMPHRY BAKER, Guy Neville

Resigned
70 Wapping Wall, LondonE1W 3SS
Born February 1954
Director
Appointed 04 Nov 2003
Resigned 03 Sept 2019

LAMBERT, Martin Harold, Mr.

Resigned
Badan Lodge, LewesBN7 2BE
Director
Appointed 14 Jun 1993
Resigned 01 Jul 1994

LAWSON, Ernest

Resigned
38 Grove Court, LondonNW8 9EP
Born June 1920
Director
Appointed N/A
Resigned 20 Oct 1995

LAWSON, Maurice Day

Resigned
Devon House, LondonE1W 1JP
Born March 1952
Director
Appointed N/A
Resigned 18 Feb 2016

MARDI, Mac

Resigned
70 Wapping Wall, LondonE1W 3SS
Born June 1960
Director
Appointed 08 Dec 2006
Resigned 07 Feb 2020

MCCREERY, Ronald Garnet

Resigned
The Laurels 7 High Street, CambridgeCB2 6SP
Born April 1943
Director
Appointed 03 Oct 1995
Resigned 15 Jan 2004

MCRORIE, Christopher

Resigned
Crescent Court, Dallas
Born May 1975
Director
Appointed 18 Feb 2016
Resigned 30 Apr 2016

MURRAY, Roger

Resigned
11 Pembridge Place, LondonW2 4XB
Born June 1936
Director
Appointed 14 Apr 1997
Resigned 11 Dec 2007

NEAL, Ronald Victor

Resigned
Railings Ballards Lane, OxtedRH8 0SN
Born November 1926
Director
Appointed N/A
Resigned 29 Apr 2004

NICOLAIS, Michael Robert

Resigned
Rockbrook, Dallas
Born August 1957
Director
Appointed 18 Feb 2016
Resigned 05 Aug 2019

PLAYFAIR, Roderick Dalmahoy

Resigned
Woodhouse, BraintreeCM7
Born January 1935
Director
Appointed N/A
Resigned 01 May 1998

SLOWE, Richard Malcolm

Resigned
Devon House, LondonE1W 1JP
Born October 1946
Director
Appointed 18 Mar 2008
Resigned 18 Feb 2016

SMITH, Norman Spencer

Resigned
44 Briton Hill Road, South CroydonCR2 0JL
Born April 1922
Director
Appointed N/A
Resigned 31 Dec 1991

THOMAS, Charles Calvert

Resigned
Springbrook Street, Dallas
Born April 1982
Director
Appointed 18 Feb 2016
Resigned 31 Jan 2024

THOMAS, David Bruce

Resigned
Little Mead, GoringRG8 9ED
Born October 1945
Director
Appointed N/A
Resigned 25 Jun 2007

WILKINSON, Paul Nigel

Resigned
20 Roehampton Gate, LondonSW15 5JS
Born April 1945
Director
Appointed 01 Jan 2008
Resigned 04 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
6 Stanley Street, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2025
70 Wapping Wall, LondonE1W 3SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Ceased 13 May 2025
Fundings
Financials
Latest Activities

Filing History

190

Gazette Dissolved Voluntary
9 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2025
DS01DS01
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 November 2024
SH19Statement of Capital
Legacy
28 November 2024
SH20SH20
Legacy
28 November 2024
CAP-SSCAP-SS
Resolution
28 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2021
AAAnnual Accounts
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 October 2021
GUARANTEE2GUARANTEE2
Legacy
22 October 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Resolution
7 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Statement Of Companys Objects
8 January 2015
CC04CC04
Resolution
8 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Resolution
8 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Legacy
13 September 2011
MG01MG01
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Resolution
31 March 2010
RESOLUTIONSResolutions
Memorandum Articles
23 February 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
18 February 2010
MEM/ARTSMEM/ARTS
Resolution
18 February 2010
RESOLUTIONSResolutions
Resolution
17 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Resolution
8 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
123Notice of Increase in Nominal Capital
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 November 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1999
AAAnnual Accounts
Legacy
5 May 1999
287Change of Registered Office
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 May 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Legacy
16 October 1995
288288
Accounts With Accounts Type Full Group
6 October 1995
AAAnnual Accounts
Legacy
30 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
5 December 1991
363b363b
Accounts With Made Up Date
12 November 1991
AAAnnual Accounts
Legacy
30 November 1990
363363
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 March 1990
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
25 January 1989
363363
Accounts With Accounts Type Full Group
31 October 1988
AAAnnual Accounts
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
14 April 1987
224224
Legacy
23 February 1987
288288
Legacy
23 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1986
GAZ(U)GAZ(U)
Legacy
24 November 1986
288288
Legacy
24 November 1986
287Change of Registered Office
Certificate Incorporation
24 October 1986
CERTINCCertificate of Incorporation
Incorporation Company
24 October 1986
NEWINCIncorporation