LAWACK HOMES LIMITED

Register to unlock more data on OkredoRegister

LAWACK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07450067

Incorporation date

24/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Cranston Park Avenue, Upminster, Essex RM14 3XHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon28/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/11/2023
Registered office address changed from 56 Cranston Park Avenue Upminster Essex RM14 3XD to 56 Cranston Park Avenue Upminster Essex RM14 3XH on 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon08/01/2021
Change of details for Mr Jo John William Flack as a person with significant control on 2020-11-24
dot icon07/01/2021
Cessation of Luke Ernest Harry Lawrence as a person with significant control on 2019-04-18
dot icon20/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/07/2020
Termination of appointment of Luke Ernest Harry Lawrence as a director on 2019-04-18
dot icon10/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon12/12/2018
Director's details changed for Mr Luke Ernest Harry Lawrence on 2018-05-10
dot icon12/12/2018
Director's details changed for Jo John William Flack on 2018-07-10
dot icon09/12/2018
Director's details changed for Mr Luke Ernest Harry Lawrence on 2018-05-10
dot icon09/12/2018
Director's details changed for Jo John William Flack on 2018-08-10
dot icon09/12/2018
Change of details for Mr Jo John William Flack as a person with significant control on 2018-08-10
dot icon09/12/2018
Change of details for Mr Luke Ernest Harry Lawrence as a person with significant control on 2018-05-10
dot icon11/09/2018
Amended total exemption full accounts made up to 2017-11-30
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon13/12/2017
Director's details changed for Mr Luke Ernest Harry Lawrence on 2017-11-24
dot icon13/12/2017
Change of details for Mr Luke Ernest Harry Lawrence as a person with significant control on 2016-12-23
dot icon13/12/2017
Director's details changed for Mr Luke Ernest Harry Lawrence on 2016-12-23
dot icon08/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon31/07/2017
Change of details for Mr Jo John William Flack as a person with significant control on 2017-07-31
dot icon31/07/2017
Director's details changed for Jo John William Flack on 2017-07-31
dot icon04/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon02/01/2015
Director's details changed for Luke Ernest Harry Lawrence on 2014-09-23
dot icon02/01/2015
Director's details changed for Jo John William Flack on 2014-09-23
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/02/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon10/02/2014
Director's details changed for Luke Ernest Harry Lawrence on 2013-11-23
dot icon10/02/2014
Director's details changed for Jo John William Flack on 2013-11-23
dot icon13/11/2013
Registered office address changed from 2 Hillview Avenue Hornchurch Essex RM11 2DN on 2013-11-13
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/02/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon06/02/2013
Director's details changed for Luke Ernest Harry Lawrence on 2013-02-06
dot icon06/02/2013
Director's details changed for Luke Ernest Harry Lawrence on 2013-02-06
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon14/02/2011
Registered office address changed from 6 Franks Cottages St Mary's Lane Upminster Essex RM14 3NU United Kingdom on 2011-02-14
dot icon11/02/2011
Statement of capital following an allotment of shares on 2010-11-24
dot icon25/11/2010
Termination of appointment of Barry Warmisham as a director
dot icon25/11/2010
Appointment of Luke Ernest Harry Lawrence as a director
dot icon25/11/2010
Appointment of Jo John William Flack as a director
dot icon24/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
124.66K
-
0.00
125.28K
-
2022
1
124.42K
-
0.00
64.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warmisham, Barry Charles
Director
24/11/2010 - 24/11/2010
1433
Flack, Jo John William
Director
24/11/2010 - Present
3
Lawrence, Luke Ernest Harry
Director
24/11/2010 - 18/04/2019
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWACK HOMES LIMITED

LAWACK HOMES LIMITED is an(a) Active company incorporated on 24/11/2010 with the registered office located at 56 Cranston Park Avenue, Upminster, Essex RM14 3XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAWACK HOMES LIMITED?

toggle

LAWACK HOMES LIMITED is currently Active. It was registered on 24/11/2010 .

Where is LAWACK HOMES LIMITED located?

toggle

LAWACK HOMES LIMITED is registered at 56 Cranston Park Avenue, Upminster, Essex RM14 3XH.

What does LAWACK HOMES LIMITED do?

toggle

LAWACK HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LAWACK HOMES LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-22 with no updates.