BEST LAWNS LIMITED

Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England
StatusACTIVE
Company No.10156629
CategoryPrivate Limited Company
Incorporated29 Apr 2016
Age8 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

BEST LAWNS LIMITED is an active private limited company with number 10156629. It was incorporated 8 years, 1 month, 5 days ago, on 29 April 2016. The company address is Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England.



Company Fillings

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Trevor James Anthony Long

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Trevor James Anthony Long

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2023

Action Date: 29 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-29

Made up date: 2022-08-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor James Anthony Long

Change date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-24

Officer name: Mr Trevor James Anthony Long

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

Change date: 2022-10-24

New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor James Anthony Long

Change date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor James Anthony Long

Change date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom

Change date: 2017-04-10

New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Documents

View document PDF

Incorporation company

Date: 29 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPSOM SERVICE STATION HOLDING LIMITED

SVS HOUSE,LONDON,SE25 6EJ

Number:11930574
Status:ACTIVE
Category:Private Limited Company

KEDLESTON INTERNATIONAL TUTORS LIMITED

153 KEDLESTON ROAD,DERBY,DE22 1FT

Number:09941748
Status:ACTIVE
Category:Private Limited Company

KIKO CAR SERVICE LIMITED

52 WHEELERS PARK,HIGH WYCOMBE,HP13 6GH

Number:11587468
Status:ACTIVE
Category:Private Limited Company

LEATHERMILL INVESTMENTS LIMITED

6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:03281266
Status:ACTIVE
Category:Private Limited Company

SHOCK MEDIA LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11363471
Status:ACTIVE
Category:Private Limited Company

STATION TANDOORI LTD

10 STATION ROAD,CONSETT,DH8 5RL

Number:07754280
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