LAWNBRAY LIMITED

Register to unlock more data on OkredoRegister

LAWNBRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02739097

Incorporation date

12/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1992)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/11/2025
Change of details for Mr Jeffrey Tatham-Banks as a person with significant control on 2025-11-25
dot icon26/11/2025
Change of details for Mr Alan Weedon as a person with significant control on 2025-11-25
dot icon25/11/2025
Director's details changed for Jeffrey Tatham Banks on 2025-11-25
dot icon25/11/2025
Director's details changed for Jeffrey Tatham-Banks on 2025-05-23
dot icon25/11/2025
Director's details changed for Jeffrey Tatham-Banks on 2025-11-25
dot icon19/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon09/07/2024
Registered office address changed from 66 Prescot St London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-07-09
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/09/2020
Registered office address changed from 106 Hampstead Road London NW1 2LS England to 66 Prescot St London E1 8NN on 2020-09-17
dot icon17/09/2020
Termination of appointment of Margit Sonja Knudsen-Pond as a secretary on 2020-09-08
dot icon27/08/2020
Registered office address changed from 66 Prescot Street London E1 8NN England to 106 Hampstead Road London NW1 2LS on 2020-08-27
dot icon21/08/2020
Registered office address changed from 106 Hampstead Road London NW1 2LS United Kingdom to 66 Prescot Street London E1 8NN on 2020-08-21
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon06/08/2019
Director's details changed for Jeffrey Tatham Banks on 2019-08-02
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/12/2018
Secretary's details changed for Ms Margit Sonja Knudsen-Pond on 2018-12-13
dot icon19/12/2018
Registered office address changed from 21 D'arblay Street London W1F 8EF England to 106 Hampstead Road London NW1 2LS on 2018-12-19
dot icon04/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon09/08/2017
Notification of Jeffrey Tatham-Banks as a person with significant control on 2016-07-01
dot icon09/08/2017
Notification of Alan Weedon as a person with significant control on 2016-04-06
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon18/05/2016
Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 2016-05-18
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon25/04/2014
Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 2014-04-25
dot icon21/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon20/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon16/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon30/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/08/2012
Director's details changed for Jeffrey Tatham Banks on 2012-01-01
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Attorney Company Secretaries Limited as a secretary
dot icon01/03/2011
Appointment of Ms Margit Sonja Knudsen-Pond as a secretary
dot icon24/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon13/08/2010
Secretary's details changed for Attorney Company Secretaries Limited on 2009-10-01
dot icon12/08/2010
Director's details changed for Alan Weedon on 2009-10-01
dot icon15/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/09/2009
Return made up to 31/07/09; full list of members
dot icon15/09/2009
Location of register of members
dot icon11/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon17/11/2008
Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS
dot icon24/09/2008
Return made up to 31/07/08; full list of members
dot icon15/08/2008
Secretary appointed attorney company secretaries LIMITED
dot icon15/08/2008
Appointment terminated secretary bbr secretaries LIMITED
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon17/08/2007
Return made up to 31/07/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon14/08/2006
Return made up to 31/07/06; full list of members
dot icon13/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/10/2004
Return made up to 31/07/04; full list of members
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Director resigned
dot icon12/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon16/06/2004
Total exemption full accounts made up to 2002-08-31
dot icon24/01/2004
Accounting reference date shortened from 31/08/04 to 30/04/04
dot icon17/12/2003
Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ
dot icon07/08/2003
Return made up to 31/07/03; full list of members
dot icon04/07/2003
Registered office changed on 04/07/03 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG
dot icon22/08/2002
Return made up to 12/08/02; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/08/2001
Return made up to 12/08/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon03/11/2000
Return made up to 12/08/00; no change of members
dot icon31/10/2000
Director's particulars changed
dot icon07/04/2000
Accounts for a small company made up to 1999-08-31
dot icon23/11/1999
Return made up to 12/08/99; full list of members
dot icon13/05/1999
Full accounts made up to 1998-08-31
dot icon24/08/1998
Return made up to 12/08/98; full list of members
dot icon22/06/1998
Full accounts made up to 1997-08-31
dot icon20/08/1997
Return made up to 12/08/97; full list of members
dot icon03/06/1997
Registered office changed on 03/06/97 from: 18/19 southampton place london WC1A 2AJ
dot icon28/04/1997
Full accounts made up to 1996-08-31
dot icon07/10/1996
Return made up to 12/08/96; full list of members
dot icon02/07/1996
Accounts for a dormant company made up to 1995-08-31
dot icon12/04/1996
New director appointed
dot icon16/11/1995
Return made up to 12/08/95; full list of members
dot icon16/11/1995
Director's particulars changed
dot icon05/07/1995
Accounts for a dormant company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 12/08/94; no change of members
dot icon10/06/1994
Accounts for a small company made up to 1993-08-31
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon19/10/1993
Return made up to 06/09/93; full list of members
dot icon22/09/1992
Memorandum and Articles of Association
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1992
Registered office changed on 21/09/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon21/09/1992
Resolutions
dot icon12/08/1992
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
30/04/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.77K
-
0.00
28.48K
-
2022
0
9.77K
-
0.00
3.07K
-
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
Mr Alan Weedon
Director
15/03/1996 - Present
-
ATTORNEY COMPANY SECRETARIES LIMITED
Corporate Secretary
28/07/2008 - 28/02/2011
17
Dwyer, Daniel John
Nominee Director
12/08/1992 - 19/08/1992
2378
Banks, Jeffrey Tatham
Director
19/08/1992 - Present
10
Doyle, Betty June
Nominee Director
12/08/1992 - 19/08/1992
1756

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+
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 LAWNBRAY LIMITED

LAWNBRAY LIMITED is an(a) Active company incorporated on 12/08/1992 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 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 LAWNBRAY LIMITED?

toggle

LAWNBRAY LIMITED is currently Active. It was registered on 12/08/1992 .

Where is LAWNBRAY LIMITED located?

toggle

LAWNBRAY LIMITED is registered at 2 Leman Street, London E1W 9US.

What does LAWNBRAY LIMITED do?

toggle

LAWNBRAY LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for LAWNBRAY LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.