LAWNSTILL LIMITED - LONDON
Company Profile | Company Filings |
Overview
LAWNSTILL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LAWNSTILL LIMITED was incorporated 26 years ago on 14/05/1998 and has the registered number: 03564423. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
LAWNSTILL LIMITED was incorporated 26 years ago on 14/05/1998 and has the registered number: 03564423. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
LAWNSTILL LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
8 SHOULDHAM STREET
LONDON
W1H 5FH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN SHAW | Oct 1932 | British | Director | 2005-07-14 | CURRENT |
ANJA KAARINA WILLIAMS JARED | Aug 1942 | Finnish | Director | 2007-12-01 | CURRENT |
MISS CLAIRE KAARINA WILLIAMS-JARED | Nov 1963 | British | Director | 2017-01-11 | CURRENT |
MR GARY DAVID SHAW | Mar 1958 | British | Director | 2017-01-11 | CURRENT |
CYNTHIA SHAW | Apr 1937 | British | Director | 2007-12-01 | CURRENT |
MR STEVEN CRAIG GOLDSTONE | Aug 1971 | British | Director | 2004-07-05 UNTIL 2005-07-14 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1998-05-14 UNTIL 1998-06-01 | RESIGNED | ||
MR BRYAN WILLIAMS JARED | Nov 1933 | British | Secretary | 2005-07-14 UNTIL 2020-01-19 | RESIGNED |
MR STEVEN CRAIG GOLDSTONE | Aug 1971 | British | Secretary | 2005-02-15 UNTIL 2005-05-14 | RESIGNED |
MR JEREMY PHILIP HAYES | Mar 1946 | British | Secretary | 1998-06-01 UNTIL 1998-12-14 | RESIGNED |
MICHAEL PAUL JAMESON | English | Secretary | 2000-11-12 UNTIL 2004-07-05 | RESIGNED | |
LIPE STEPHEN KELVIN | Jul 1923 | British | Secretary | 1998-12-14 UNTIL 1998-12-14 | RESIGNED |
IEUAN LEWIS JAMES THOMAS | Jan 1937 | British | Secretary | 1998-12-14 UNTIL 2000-11-12 | RESIGNED |
GRAHAM ROBERT DOWNING | Jun 1965 | British | Director | 2002-10-01 UNTIL 2004-07-05 | RESIGNED |
MR KENNETH AUSTIN SMITH | Feb 1924 | British | Director | 2003-10-30 UNTIL 2004-07-05 | RESIGNED |
MR GARY THOMAS LEVER | Feb 1955 | British | Director | 1998-12-14 UNTIL 2000-11-12 | RESIGNED |
LIPE STEPHEN KELVIN | Jul 1923 | British | Director | 1998-12-14 UNTIL 2000-11-12 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-05-14 UNTIL 1998-06-01 | RESIGNED | ||
ANDREW GARTH | May 1961 | British | Director | 1998-06-01 UNTIL 1998-12-14 | RESIGNED |
PAUL MARTIN DECKER | Nov 1930 | British | Director | 1998-12-14 UNTIL 2002-09-30 | RESIGNED |
MR ROBERT ALAN DAVIS | Dec 1952 | British | Director | 2004-07-05 UNTIL 2005-07-14 | RESIGNED |
MR BRYAN WILLIAMS JARED | Nov 1933 | British | Director | 2005-07-14 UNTIL 2020-01-19 | RESIGNED |
MARK SMITHERS | Nov 1963 | British | Director | 2002-10-01 UNTIL 2004-07-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prime Commercial Limited | 2016-05-14 | London | Ownership of shares 25 to 50 percent | |
Hillworth Investments Limited | 2016-05-14 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lawnstill_Limited_31_Jul_2023_set_of_accounts_for_filing.html | 2023-10-28 | 31-07-2023 | £598,751 equity |
Lawnstill_Limited_31_Jul_2022_set_of_accounts_for_filing.html | 2022-11-26 | 31-07-2022 | £597,980 equity |
Lawnstill_Limited_31_Jul_2021_set_of_accounts_for_filing.html | 2021-12-25 | 31-07-2021 | £237,149 equity |
Lawnstill_Limited_31_Jul_2020_set_of_accounts_for_filing.html | 2021-01-13 | 31-07-2020 | £220,922 equity |
Lawnstill_Limited_31_Jul_2019_set_of_accounts_for_filing.html | 2019-12-10 | 31-07-2019 | £201,963 equity |
Lawnstill_Limited_31_Jul_2018_set_of_accounts_for_filing.html | 2019-01-03 | 31-07-2018 | £188,589 equity |
Micro-entity Accounts - LAWNSTILL LIMITED | 2018-01-25 | 31-07-2017 | £176,169 equity |
Abbreviated Company Accounts - LAWNSTILL LIMITED | 2017-01-14 | 31-07-2016 | £15,800 Cash £392,448 equity |