Advanced company searchLink opens in new window

LAWNSMITH LIMITED

Company number 04995433

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)
20 Mar 2024 AD01 Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton, Barnsley South Yorkshire S71 3HR to Lawnsmith Camp Road Witham St. Hughs Lincoln LN6 9QJ on 20 March 2024
20 Mar 2024 PSC02 Notification of Openfolde Limited as a person with significant control on 14 March 2024
20 Mar 2024 AP01 Appointment of Mr William John Gilbert as a director on 14 March 2024
20 Mar 2024 AP01 Appointment of Mr John William Stephen Gilbert as a director on 14 March 2024
20 Mar 2024 AP01 Appointment of Mr Andrew James Brown as a director on 14 March 2024
19 Mar 2024 PSC07 Cessation of Robert William Garner as a person with significant control on 14 March 2024
19 Mar 2024 PSC07 Cessation of Janet Joan Garner as a person with significant control on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of Robert William Garner as a director on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of Tina Bridget Garner as a director on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of Janet Joan Garner as a director on 14 March 2024
19 Mar 2024 TM02 Termination of appointment of Janet Joan Garner as a secretary on 14 March 2024
13 Mar 2024 PSC04 Change of details for Mr Robert William Garner as a person with significant control on 11 November 2022
13 Mar 2024 PSC04 Change of details for Mrs Janet Joan Garner as a person with significant control on 11 November 2022
31 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
30 Nov 2023 CS01 Confirmation statement made on 5 January 2023 with updates
20 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 18 November 2022
19 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
12 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/01/23
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 10
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 1
17 Nov 2022 AP01 Appointment of Miss Tina Bridget Garner as a director on 11 November 2022
24 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates