ST THOMAS LAWNS MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.05039529
Category
Incorporated10 Feb 2004
Age20 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 years, 10 months, 23 days

SUMMARY

ST THOMAS LAWNS MANAGEMENT COMPANY LIMITED is an active with number 05039529. It was incorporated 20 years, 4 months, 6 days ago, on 10 February 2004 and it was dissolved 5 years, 10 months, 23 days ago, on 24 July 2018. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2023-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change corporate secretary company

Date: 04 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Oct 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Appointment date: 2018-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Galbraith Property Services Limited

Termination date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: St Thomas Lawns Management Company Limited 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Old address: 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Administrative restoration company

Date: 12 Sep 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Galbraith Property Services Limited

Appointment date: 2017-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-18

Officer name: Jane Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU

Old address: C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL

Change date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Simon Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Old address: C/O Galbraith Property Services Ltd Newton House Kings Park Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6LG

Change date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Old address: Regents Pavilion 4 Summerhouse Road Moulton Park Northampton NN3 6BJ

Change date: 2010-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2010

Action Date: 07 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Phillips

Change date: 2010-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-07

Officer name: Som Parkash

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Davies

Change date: 2010-10-07

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom

Change date: 2009-12-09

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director cpm asset management LIMITED

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed simon davies

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed som parkash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cpm asset management LIMITED / 11/02/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/02/09

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 12/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/02/08

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/05

Documents

View document PDF

Incorporation company

Date: 10 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEE CONSULTANCY LTD

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:11393665
Status:ACTIVE
Category:Private Limited Company

BC DENTAL LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:08606503
Status:ACTIVE
Category:Private Limited Company

BRITT SECURITY SERVICES LIMITED

15 AMBERLEY HOUSE,RAINHAM,RM13 8HQ

Number:10229448
Status:ACTIVE
Category:Private Limited Company

DIAMOND PROMOTIONS INTERNATION LTD

11 ALBION STREET,CROYDON,CR0 3SA

Number:07764854
Status:ACTIVE
Category:Private Limited Company

NIKOLAS PATRICK LIMITED

228 THE BROADWAY,BEXLEYHEATH,DA6 7AU

Number:07239683
Status:ACTIVE
Category:Private Limited Company

SONARTE LTD.

8 THE BYEWAY,LONDON,SW14 7NL

Number:11259695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source