LAWN PARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAWN PARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268944

Incorporation date

08/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Prestonfield, Milngavie, Glasgow G62 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon18/03/2026
Director's details changed for Kullvinder Singh Deo on 2025-06-18
dot icon18/03/2026
Change of details for Kullvinder Singh Deo as a person with significant control on 2025-06-18
dot icon02/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/06/2025
Appointment of Sukhjit Kaur Deo as a director on 2025-06-18
dot icon18/06/2025
Appointment of Kullvinder Singh Deo as a director on 2025-06-18
dot icon18/06/2025
Appointment of Mr Satvinder Singh Lalli as a director on 2025-06-18
dot icon18/06/2025
Termination of appointment of Baljit Singh Lalli as a director on 2025-06-18
dot icon18/06/2025
Notification of Sukhjit Kaur Deo as a person with significant control on 2025-06-18
dot icon18/06/2025
Notification of Kullvinder Singh Deo as a person with significant control on 2025-06-18
dot icon18/06/2025
Notification of Satvinder Singh Lalli as a person with significant control on 2025-06-18
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon18/06/2025
Cessation of Baljit Singh Lalli as a person with significant control on 2025-06-18
dot icon09/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon24/04/2025
Registered office address changed from 4 Lawn Park Milngavie Glasgow G62 6HG to 10 Prestonfield Milngavie Glasgow G62 7PZ on 2025-04-24
dot icon15/01/2025
Micro company accounts made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon06/06/2024
Satisfaction of charge 7 in full
dot icon06/06/2024
Satisfaction of charge 6 in full
dot icon06/06/2024
Satisfaction of charge 5 in full
dot icon06/06/2024
Satisfaction of charge 3 in full
dot icon06/06/2024
Satisfaction of charge 2 in full
dot icon06/06/2024
Satisfaction of charge 4 in full
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/02/2019
Notification of Baljit Singh Lalli as a person with significant control on 2019-02-06
dot icon12/02/2019
Termination of appointment of Jaswinder Singh Lalli as a director on 2019-02-06
dot icon12/02/2019
Cessation of Jaswinder Singh Lalli as a person with significant control on 2019-02-06
dot icon12/02/2019
Appointment of Mr Baljit Singh Lalli as a director on 2019-02-06
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2017
Satisfaction of charge 1 in full
dot icon21/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/05/2015
Appointment of Mr Jaswinder Singh Lalli as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Baljit Singh Lalli as a director on 2015-05-29
dot icon28/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/10/2014
Registered office address changed from 179(A) Dalrymple Street Greenock Renfrewshire PA15 1BX to 4 Lawn Park Milngavie Glasgow G62 6HG on 2014-10-09
dot icon27/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon11/04/2012
Termination of appointment of Suknibir Lalli as a director
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2010
Termination of appointment of Sukhuinder Lalli as a secretary
dot icon11/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon11/06/2010
Director's details changed for Suknibir Singh Lalli on 2010-06-06
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/06/2009
Return made up to 08/06/09; full list of members
dot icon14/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2008
Return made up to 08/06/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 08/06/07; no change of members
dot icon07/06/2007
Registered office changed on 07/06/07 from: 29 scalloway road cambuslang glasgow lanarkshire G72 8QF
dot icon05/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/06/2006
Return made up to 08/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/11/2005
Registered office changed on 15/11/05 from: 54 morriston park drive glasgow G72 7NQ
dot icon10/08/2005
Return made up to 08/06/05; full list of members
dot icon23/03/2005
Partic of mort/charge *
dot icon17/03/2005
Partic of mort/charge *
dot icon30/11/2004
Partic of mort/charge *
dot icon23/09/2004
Partic of mort/charge *
dot icon17/09/2004
Partic of mort/charge *
dot icon13/08/2004
Partic of mort/charge *
dot icon11/08/2004
New director appointed
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Secretary resigned
dot icon08/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.12K
-
0.00
2.07K
-
2022
1
46.16K
-
0.00
1.49K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
08/06/2004 - 08/06/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
08/06/2004 - 08/06/2004
6626
Lalli, Baljit Singh
Director
05/08/2004 - 29/05/2015
10
Lalli, Baljit Singh
Director
06/02/2019 - 18/06/2025
10
Lalli, Jaswinder Singh
Director
29/05/2015 - 06/02/2019
14

Persons with Significant Control

6
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 PARK PROPERTIES LIMITED

LAWN PARK PROPERTIES LIMITED is an(a) Active company incorporated on 08/06/2004 with the registered office located at 10 Prestonfield, Milngavie, Glasgow G62 7PZ. There are currently 3 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 PARK PROPERTIES LIMITED?

toggle

LAWN PARK PROPERTIES LIMITED is currently Active. It was registered on 08/06/2004 .

Where is LAWN PARK PROPERTIES LIMITED located?

toggle

LAWN PARK PROPERTIES LIMITED is registered at 10 Prestonfield, Milngavie, Glasgow G62 7PZ.

What does LAWN PARK PROPERTIES LIMITED do?

toggle

LAWN PARK PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAWN PARK PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Kullvinder Singh Deo on 2025-06-18.