Background WavePink WaveYellow Wave

LAWLORS PROPERTY SERVICES LIMITED (03114863)

LAWLORS PROPERTY SERVICES LIMITED (03114863) is an active UK company. incorporated on 17 October 1995. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LAWLORS PROPERTY SERVICES LIMITED has been registered for 30 years. Current directors include BISSET, Peter, HARDY, Paul.

Company Number
03114863
Status
active
Type
ltd
Incorporated
17 October 1995
Age
30 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BISSET, Peter, HARDY, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWLORS PROPERTY SERVICES LIMITED

LAWLORS PROPERTY SERVICES LIMITED is an active company incorporated on 17 October 1995 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LAWLORS PROPERTY SERVICES LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03114863

LTD Company

Age

30 Years

Incorporated 17 October 1995

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

ZENITH PROPERTIES LIMITED
From: 17 October 1995To: 6 April 2022
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England
From: 8 December 2016To: 2 February 2022
Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
From: 17 February 2012To: 8 December 2016
St Trinity House 3-4 Kings Square York YO1 8ZH
From: 17 October 1995To: 17 February 2012
Timeline

14 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Jul 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FISH, Deborah Ann

Active
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 03 Jun 2025

BISSET, Peter

Active
3 St. Marys Court, YorkYO24 1AH
Born July 1982
Director
Appointed 25 Nov 2021

HARDY, Paul

Active
3 St Mary's Court, YorkYO24 1AH
Born April 1976
Director
Appointed 31 May 2023

DAVIES, Mark Eamonn

Resigned
63 Godfrey Way, Great DunmowCM6 2SE
Secretary
Appointed 18 Oct 2004
Resigned 28 Sept 2007

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 28 Sept 2007
Resigned 15 Sept 2024

KECK, Catherine Theresa

Resigned
2 Ladysmith Cottages Chelmsford Road, FelstedCM6 3EX
Secretary
Appointed 20 Oct 1995
Resigned 18 Oct 2004

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 17 Oct 1995
Resigned 18 Dec 1995

BARKER, Greig

Resigned
Holgate Park Drive, YorkYO26 4GB
Born September 1969
Director
Appointed 01 Jan 2016
Resigned 25 Nov 2019

BROWN, David Seeley

Resigned
George Cayley Drive, YorkYO30 4XE
Born March 1966
Director
Appointed 01 Oct 2015
Resigned 01 May 2016

COOKE, Jonathan Alistair

Resigned
George Cayley Drive, YorkYO30 4XE
Born July 1968
Director
Appointed 28 Sept 2007
Resigned 01 Oct 2015

DAVIES, Judy Brenda

Resigned
63 Godfrey Way, Great DunmowCM6 2SE
Born October 1962
Director
Appointed 20 Oct 1995
Resigned 28 Sept 2007

DURRANT, Richard Martyn

Resigned
Holgate Park Drive, YorkYO26 4GB
Born March 1980
Director
Appointed 23 Jun 2016
Resigned 06 Jun 2018

HARDY, Paul

Resigned
Gateway 2, YorkYO26 4GB
Born April 1976
Director
Appointed 25 Nov 2019
Resigned 25 Nov 2021

YOUNG, Gregory Winston

Resigned
3 St. Marys Court, YorkYO24 1AH
Born November 1966
Director
Appointed 28 Sept 2007
Resigned 31 May 2023

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 17 Oct 1995
Resigned 15 Dec 1995

Persons with significant control

2

1 Active
1 Ceased
3 St. Marys Court, YorkYO24 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2023

Iciea Ltd

Ceased
Gateway 2, YorkYO26 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2022
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Legacy
6 June 2008
287Change of Registered Office
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
88(2)R88(2)R
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
15 September 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
8 December 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
5 March 1997
225Change of Accounting Reference Date
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
2 February 1996
288288
Legacy
22 January 1996
88(2)R88(2)R
Legacy
22 January 1996
224224
Legacy
22 January 1996
287Change of Registered Office
Legacy
22 January 1996
288288
Legacy
3 January 1996
287Change of Registered Office
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Incorporation Company
17 October 1995
NEWINCIncorporation