LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05593172

Incorporation date

14/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

210b 210b Lawn Lane, Hemel Hempstead HP3 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2005)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon07/07/2025
Appointment of Mr Matthew Wright as a director on 2025-07-01
dot icon27/05/2025
Termination of appointment of Anthony James Brampton as a director on 2025-05-20
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon21/07/2023
Registered office address changed from C/O the Officers 208a Lawn Lane Hemel Hempstead Hertfordshire HP3 9JF to 210B Lawn Lane Hemel Hempstead HP3 9JF on 2023-07-21
dot icon21/07/2023
Registered office address changed from 210B Lawn Lane Hemel Hempstead HP3 9JF England to 210B 210B Lawn Lane Hemel Hempstead HP3 9JF on 2023-07-21
dot icon07/07/2023
Director's details changed for Mr Mitchell Ryan Kulig-Watkins on 2023-07-07
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Appointment of Miss Parisa Shahbazi as a director on 2022-12-06
dot icon28/11/2022
Termination of appointment of Kathryn Amy Sizer as a director on 2022-11-22
dot icon28/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/06/2022
Termination of appointment of Daniel Muskett as a director on 2022-06-29
dot icon29/06/2022
Appointment of Miss Victoria Howard as a director on 2022-06-29
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon24/11/2020
Termination of appointment of Charlie Smith as a director on 2019-12-19
dot icon24/11/2020
Appointment of Mr Mitchell Ryan Kulig-Watkins as a director on 2019-12-19
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Appointment of Ms Kathryn Amy Sizer as a director on 2018-10-01
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon30/11/2017
Termination of appointment of Hayley Louisa Hearn as a director on 2017-11-11
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Jane Russell as a director on 2015-11-24
dot icon02/06/2015
Termination of appointment of Jane Louise Morrow Russell as a director on 2015-06-02
dot icon02/06/2015
Appointment of Mrs Jane Louise Morrow Russell as a director on 2010-01-01
dot icon02/06/2015
Appointment of Mr Charlie Smith as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Nicola Dubery as a director on 2015-06-01
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Appointment of Mrs Jane Louise Morrow Russell as a director on 2009-10-01
dot icon05/02/2015
Termination of appointment of Stephen O'brien as a director on 2015-01-20
dot icon05/02/2015
Appointment of Mr Alan Carter as a director on 2015-01-26
dot icon05/02/2015
Appointment of Mr Daniel Muskett as a director on 2015-01-12
dot icon18/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Zoe Breen as a director on 2014-11-17
dot icon18/12/2014
Appointment of Ms Hayley Louisa Hearn as a director on 2014-11-17
dot icon24/11/2014
Termination of appointment of Natalie Black as a director on 2014-06-09
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon18/09/2012
Appointment of Mr Anthony James Brampton as a director
dot icon21/05/2012
Termination of appointment of Tabitha Lay as a director
dot icon21/05/2012
Registered office address changed from 208C Lawn Lane Hemel Hempstead Hertfordshire HP3 9JF on 2012-05-21
dot icon26/03/2012
Appointment of Miss Zoe Breen as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon16/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon28/11/2009
Cancellation of shares. Statement of capital on 2009-11-28
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon28/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon28/10/2009
Director's details changed for Tabitha Rolfe on 2009-10-28
dot icon28/10/2009
Director's details changed for Stephen O'brien on 2009-10-28
dot icon28/10/2009
Director's details changed for Jane Russell on 2009-10-28
dot icon28/10/2009
Director's details changed for Natalie Black on 2009-10-28
dot icon28/10/2009
Director's details changed for Nicola Dubery on 2009-10-28
dot icon13/11/2008
Appointment terminated director andrew page
dot icon06/11/2008
Return made up to 14/10/08; full list of members
dot icon06/11/2008
Appointment terminated secretary laura parnell
dot icon22/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/04/2008
Accounting reference date extended from 31/10/2007 to 31/03/2008
dot icon19/03/2008
Director appointed tabitha rolfe
dot icon19/03/2008
Director appointed jane russell
dot icon19/03/2008
Director appointed stephen o'brien
dot icon19/03/2008
Director appointed andrew roger page
dot icon19/03/2008
Director appointed nicola dubery
dot icon19/03/2008
Director appointed natalie black
dot icon12/03/2008
Secretary appointed laura anne parnell
dot icon12/03/2008
Appointment terminated secretary allison williams
dot icon12/03/2008
Appointment terminated director richard williams
dot icon12/03/2008
Appointment terminated director martin browne
dot icon12/03/2008
Registered office changed on 12/03/2008 from 39 the metro centre, tolpits lane, watford hertfordshire WD18 9SB
dot icon12/03/2008
Ad 06/03/08\gbp si 5@1=5\gbp ic 1/6\
dot icon09/01/2008
Secretary's particulars changed
dot icon09/01/2008
Director's particulars changed
dot icon10/12/2007
Registered office changed on 10/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER
dot icon30/10/2007
Return made up to 14/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Secretary's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Secretary's particulars changed
dot icon30/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/03/2007
Return made up to 14/10/06; full list of members; amend
dot icon02/03/2007
Return made up to 14/10/06; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: goffs oak house goffs lane goffs oak cheshunt hertfordshire EN7 6JS
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Secretary resigned;director resigned
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
New director appointed
dot icon14/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
6
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Jane
Director
06/03/2008 - 24/11/2015
-
Shahbazi, Parisa
Director
06/12/2022 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/2005 - 14/10/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
14/10/2005 - 14/10/2005
99599
INSTANT COMPANIES LIMITED
Nominee Director
14/10/2005 - 14/10/2005
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/10/2005 with the registered office located at 210b 210b Lawn Lane, Hemel Hempstead HP3 9JF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED?

toggle

LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/10/2005 .

Where is LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED located?

toggle

LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED is registered at 210b 210b Lawn Lane, Hemel Hempstead HP3 9JF.

What does LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED do?

toggle

LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.