THE LAWNS RESIDENTIAL CARE HOME LIMITED

C/O Passer Chevern & Co C/O Passer Chevern & Co, Edgware, HA8 7EB, England
StatusACTIVE
Company No.07653933
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age12 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE LAWNS RESIDENTIAL CARE HOME LIMITED is an active private limited company with number 07653933. It was incorporated 12 years, 11 months, 26 days ago, on 01 June 2011. The company address is C/O Passer Chevern & Co C/O Passer Chevern & Co, Edgware, HA8 7EB, England.



Company Fillings

Change account reference date company previous shortened

Date: 12 Apr 2024

Action Date: 25 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-26

New date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2023

Action Date: 26 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-27

New date: 2022-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2022

Action Date: 27 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-28

New date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2021

Action Date: 28 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-29

New date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-30

New date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-30

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

New address: C/O Passer Chevern & Co 5 Spring Villa Road Edgware HA8 7EB

Change date: 2020-04-06

Old address: Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Memorandum articles

Date: 24 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-07

Psc name: Darren Terence Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-07

Officer name: Lisa Marie Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Andrew Selwyn Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-07

Officer name: Darren Terence Oliver

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Lawns Holding Limited

Notification date: 2019-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Marie Oliver

Cessation date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 29 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-29

Officer name: Mrs Lisa Marie Oliver

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 29 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-29

Psc name: Mrs Lisa Marie Oliver

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 29 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Terence Oliver

Change date: 2018-12-29

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 29 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-29

Psc name: Mr Darren Terence Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR England

Change date: 2013-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 79 Church Hill Northfield Birmingham West Midlands B31 3UB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Legacy

Date: 25 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Marie Oliver

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Terence Oliver

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT CITY CONSULTING LIMITED

20 WILBURY GARDENS,HOVE,BN3 6HY

Number:04313129
Status:ACTIVE
Category:Private Limited Company

C & F FABRICATIONS LIMITED

23-27 BOLTON STREET,LANCASHIRE,PR7 3AA

Number:04450060
Status:ACTIVE
Category:Private Limited Company

COLFE'S LEISURE SERVICES LIMITED

COLFES SCHOOL,LONDON,SE12 8AW

Number:02586190
Status:ACTIVE
Category:Private Limited Company

EDWARD WRIGHT CONSULTANCY LTD

19 MOLLISON RISE,FAREHAM,PO15 7JX

Number:09371995
Status:ACTIVE
Category:Private Limited Company

HILL & SONS MOTORS LTD

SUITE 4,SHEFFIELD,S2 4DH

Number:10709222
Status:ACTIVE
Category:Private Limited Company

ORADIAN LIMITED

47 MERTHYR TERRACE,LONDON,SW13 8DL

Number:09075720
Status:ACTIVE
Category:Private Limited Company

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