Advanced company searchLink opens in new window

LAWNS HOUSE MANAGEMENT CO LTD

Company number 08939685

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)
26 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 PSC01 Notification of Sian Miller as a person with significant control on 7 November 2023
15 Nov 2023 PSC01 Notification of Holger Afflerbach as a person with significant control on 7 November 2023
15 Nov 2023 AD01 Registered office address changed from C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN England to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield WF3 3EL on 15 November 2023
15 Nov 2023 AP01 Appointment of Brenda Duthoit as a director on 7 November 2023
21 May 2023 AP01 Appointment of Mrs. Sian Miller as a director on 10 May 2023
17 May 2023 PSC07 Cessation of David Gardner - Chan as a person with significant control on 10 May 2021
17 May 2023 TM01 Termination of appointment of April Eleanor Frearson as a director on 10 May 2023
17 May 2023 TM01 Termination of appointment of Richard John Fennell as a director on 1 May 2023
27 Mar 2023 AA Micro company accounts made up to 31 March 2022
10 Mar 2023 CH01 Director's details changed for Mr Holger Horst Wilhelm Afflerbach on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from Globe House C/O Ayres Vause Accountancy 16 Globe Road Leeds West Yorkshire LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 10 March 2023
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 AP01 Appointment of Mr Holger Horst Wilhelm Afflerbach as a director on 29 January 2021
12 Feb 2021 TM01 Termination of appointment of David Gardner-Chan as a director on 1 January 2021
24 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
13 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 AD01 Registered office address changed from C/O Ayres Vause Accountancy Ltd Airedale House Kirkstall Road Leeds LS4 2EW England to Globe House C/O Ayres Vause Accountancy 16 Globe Road Leeds West Yorkshire LS11 5QG on 12 December 2019
17 Apr 2019 AP01 Appointment of Mr Richard John Fennell as a director on 10 April 2019
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates