LAWNMARKET PROPERTIES LTD
Status | ACTIVE |
Company No. | SC505591 |
Category | Private Limited Company |
Incorporated | 11 May 2015 |
Age | 9 years, 28 days |
Jurisdiction | Scotland |
SUMMARY
LAWNMARKET PROPERTIES LTD is an active private limited company with number SC505591. It was incorporated 9 years, 28 days ago, on 11 May 2015. The company address is 412 Lanark Road, Edinburgh, EH13 0LU, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2022
Action Date: 13 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5055910007
Charge creation date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Di Rollo
Appointment date: 2022-02-01
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
Old address: 402 Lanark Road Edinburgh EH13 0LX Scotland
New address: 412 Lanark Road Edinburgh EH13 0LU
Change date: 2021-01-18
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcus Paul Di Rollo
Change date: 2020-12-10
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-09
Charge number: SC5055910005
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2019
Action Date: 05 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-05
Charge number: SC5055910006
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Paul Anthony Di Rollo
Documents
Cessation of a person with significant control
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Barlow
Cessation date: 2019-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-14
Officer name: James Barlow
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Mr Paul Anthony Di Rollo
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2018
Action Date: 08 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5055910004
Charge creation date: 2018-08-08
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Anthony Di Rollo
Cessation date: 2018-07-16
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Di Rollo
Termination date: 2018-07-16
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Old address: 17 Fowler Terrace Edinburgh EH11 1DD United Kingdom
Change date: 2017-05-12
New address: 402 Lanark Road Edinburgh EH13 0LX
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2016
Action Date: 08 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-08
Charge number: SC5055910003
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2016
Action Date: 21 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-21
Charge number: SC5055910002
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2015
Action Date: 05 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5055910001
Charge creation date: 2015-10-05
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-09
Officer name: Simon Marcus Taylor
Documents
Some Companies
43 WHETSTONE CLOSE, FARQUHAR ROAD,BIRMINGHAM,B15 2QN
Number: | 09403214 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 09449842 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE 3 BULLACE LANE,KENT,DA1 1BB
Number: | 03598097 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 11922481 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE MILL CONSTRUCTION LIMITED
AVC HOUSE,SWANSEA,SA1 4EH
Number: | 09857883 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LIDDLE CLOSE,BARROW-IN-FURNESS,LA13 0SW
Number: | 07901105 |
Status: | ACTIVE |
Category: | Private Limited Company |