LAWNMARKET PROPERTIES LTD

412 Lanark Road, Edinburgh, EH13 0LU, Scotland
StatusACTIVE
Company No.SC505591
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 28 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARISTA-NINA LTD

43 WHETSTONE CLOSE, FARQUHAR ROAD,BIRMINGHAM,B15 2QN

Number:09403214
Status:ACTIVE
Category:Private Limited Company

OAKMEAD MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:09449842
Status:ACTIVE
Category:Private Limited Company

PALM ASPECT LTD

TRINITY HOUSE 3 BULLACE LANE,KENT,DA1 1BB

Number:03598097
Status:ACTIVE
Category:Private Limited Company

SATORI LONDON LIMITED

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

THETA SIGMA LIMITED

17 LIDDLE CLOSE,BARROW-IN-FURNESS,LA13 0SW

Number:07901105
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