Advanced company searchLink opens in new window

LAWNEWAY PROPERTY MANAGEMENT LIMITED

Company number 01714226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
07 Sep 2023 AA Micro company accounts made up to 31 May 2023
18 Jul 2023 TM01 Termination of appointment of John Patrick Sweeney as a director on 14 July 2023
27 Mar 2023 TM01 Termination of appointment of Janet Kershaw as a director on 27 March 2023
16 Feb 2023 PSC07 Cessation of John Patrick Sweeney as a person with significant control on 16 February 2023
16 Feb 2023 PSC07 Cessation of Lesley Ann Stout as a person with significant control on 16 February 2023
16 Feb 2023 PSC07 Cessation of Janet Kershaw as a person with significant control on 16 February 2023
02 Feb 2023 PSC07 Cessation of June Fitton as a person with significant control on 2 February 2023
02 Feb 2023 TM01 Termination of appointment of June Fitton as a director on 2 February 2023
02 Feb 2023 PSC01 Notification of David Tommis as a person with significant control on 2 February 2023
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 May 2022
04 Jul 2022 AP03 Appointment of That Property Ltd as a secretary on 1 July 2022
04 Jul 2022 TM02 Termination of appointment of David Antony Tommis as a secretary on 1 July 2022
14 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
06 Jul 2021 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 PSC07 Cessation of John Robert Lyle as a person with significant control on 22 June 2021
10 Nov 2020 TM01 Termination of appointment of John Robert Lyle as a director on 9 November 2020
28 Oct 2020 AA Micro company accounts made up to 31 May 2020
26 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
23 May 2019 AD01 Registered office address changed from Hamilton House King Street Salford M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019
01 Nov 2018 AP03 Appointment of Mr David Antony Tommis as a secretary on 1 November 2018
01 Nov 2018 TM02 Termination of appointment of Lesley Ann Stout as a secretary on 1 November 2018