LAWNMARK LIMITED

Register to unlock more data on OkredoRegister

LAWNMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04089229

Incorporation date

12/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Two Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon18/12/2024
Final Gazette dissolved following liquidation
dot icon18/09/2024
Return of final meeting in a members' voluntary winding up
dot icon18/07/2024
Resolutions
dot icon18/07/2024
Appointment of a voluntary liquidator
dot icon16/07/2024
Declaration of solvency
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon25/07/2022
Director's details changed for Mr Daniel Stephen Park on 2022-07-25
dot icon25/07/2022
Director's details changed for Lisa Ann Katherine Minns on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Developments Limited as a person with significant control on 2022-07-25
dot icon14/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/05/2021
Appointment of Mr Daniel Stephen Park as a director on 2021-05-10
dot icon11/05/2021
Termination of appointment of Lesley Susan Henderson as a director on 2021-05-10
dot icon25/03/2021
Termination of appointment of Andrew David Eames as a director on 2021-03-24
dot icon25/03/2021
Appointment of Lisa Ann Katherine Minns as a director on 2021-03-24
dot icon17/11/2020
Director's details changed for Mrs Lesley Susan Henderson on 2020-11-06
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/03/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-03-11
dot icon13/03/2020
Appointment of Mrs Lesley Susan Henderson as a director on 2020-03-11
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon17/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon26/01/2018
Appointment of Mr Andrew David Eames as a director on 2018-01-26
dot icon03/11/2017
Termination of appointment of Tanya Stote as a director on 2017-11-01
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon04/04/2017
Appointment of Ms Tanya Stote as a director on 2017-04-04
dot icon03/04/2017
Termination of appointment of Stephen James Burke as a director on 2017-03-13
dot icon16/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon16/12/2016
Appointment of Mr Stephen James Burke as a director on 2016-11-30
dot icon20/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon09/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon28/06/2016
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon30/10/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-26
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon28/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon07/05/2015
Appointment of Mr Andrew Taylor as a director on 2015-05-06
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon22/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon25/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/04/2012
Annual return made up to 2011-10-12 with full list of shareholders
dot icon19/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon21/12/2010
Appointment of Mr Michael Edward Dunn as a director
dot icon26/11/2010
Termination of appointment of Timothy Haywood as a director
dot icon21/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr William Alder Oliver on 2010-10-01
dot icon21/10/2010
Director's details changed for Mr Timothy Paul Haywood on 2010-10-01
dot icon21/10/2010
Secretary's details changed for St Modwen Corporate Services Limited on 2010-10-01
dot icon30/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon23/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon28/12/2008
Return made up to 12/10/08; full list of members
dot icon08/12/2008
Appointment terminated secretary jon messent
dot icon08/12/2008
Secretary appointed st modwen corporate services LIMITED
dot icon20/11/2008
Appointment terminated director neil beaumont
dot icon08/08/2008
Full accounts made up to 2007-11-30
dot icon27/10/2007
Return made up to 12/10/07; full list of members
dot icon27/09/2007
Full accounts made up to 2006-11-30
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon01/06/2006
Full accounts made up to 2005-11-30
dot icon15/11/2005
Return made up to 12/10/05; full list of members
dot icon09/11/2005
New director appointed
dot icon04/08/2005
Full accounts made up to 2004-11-30
dot icon01/08/2005
Secretary's particulars changed
dot icon01/08/2005
Registered office changed on 01/08/05 from: lyndon house 58/62 hagley road edgbaston birmingham B16 8PE
dot icon16/12/2004
Return made up to 12/10/04; full list of members
dot icon16/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2003-11-30
dot icon11/05/2004
Director's particulars changed
dot icon11/05/2004
Director's particulars changed
dot icon20/10/2003
Return made up to 12/10/03; full list of members
dot icon07/09/2003
Full accounts made up to 2002-11-30
dot icon28/10/2002
Return made up to 12/10/02; full list of members
dot icon29/07/2002
Full accounts made up to 2001-11-30
dot icon26/10/2001
Return made up to 12/10/01; full list of members
dot icon16/08/2001
New director appointed
dot icon12/07/2001
Auditor's resignation
dot icon21/01/2001
Registered office changed on 21/01/01 from: 18 upper grosvenor street london W1K 7PW
dot icon21/01/2001
Accounting reference date extended from 31/05/01 to 30/11/01
dot icon21/01/2001
New secretary appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon21/01/2001
Director resigned
dot icon21/01/2001
Secretary resigned
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/10/2000
Accounting reference date shortened from 31/10/01 to 31/05/01
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon12/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON STM CORPORATE SERVICES LIMITED
Corporate Secretary
27/11/2008 - Present
119
Taylor, Andrew
Director
06/05/2015 - 26/10/2015
147
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/10/2000 - 11/10/2000
16011
London Law Services Limited
Nominee Director
11/10/2000 - 11/10/2000
15403
Glossop, Charles Compton Anthony
Director
07/12/2000 - 15/08/2004
64

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWNMARK LIMITED

LAWNMARK LIMITED is an(a) Dissolved company incorporated on 12/10/2000 with the registered office located at Two Devon Way, Longbridge, Birmingham B31 2TS. 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 LAWNMARK LIMITED?

toggle

LAWNMARK LIMITED is currently Dissolved. It was registered on 12/10/2000 and dissolved on 18/12/2024.

Where is LAWNMARK LIMITED located?

toggle

LAWNMARK LIMITED is registered at Two Devon Way, Longbridge, Birmingham B31 2TS.

What does LAWNMARK LIMITED do?

toggle

LAWNMARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAWNMARK LIMITED?

toggle

The latest filing was on 18/12/2024: Final Gazette dissolved following liquidation.