LAWPOOL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAWPOOL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02607054

Incorporation date

01/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

37 Chamberlain Street, Wells BA5 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1991)
dot icon02/12/2025
Micro company accounts made up to 2025-09-30
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon16/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/05/2024
Termination of appointment of Kathleen Cox as a director on 2024-05-28
dot icon28/05/2024
Registered office address changed from 11 Lawpool Court Wells Somerset BA5 2AN to 37 Chamberlain Street Wells BA5 2PQ on 2024-05-28
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/10/2023
Appointment of Mr Ronald James Thompson as a director on 2023-05-08
dot icon22/05/2023
Micro company accounts made up to 2022-09-30
dot icon17/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon02/11/2020
Micro company accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon22/11/2019
Micro company accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon06/11/2018
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon07/11/2017
Micro company accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon21/07/2017
Termination of appointment of John Jessop as a director on 2017-07-08
dot icon19/07/2017
Termination of appointment of John Jessop as a director on 2017-07-08
dot icon21/11/2016
Appointment of Mrs Jennifer Anne Williams as a director on 2016-11-07
dot icon09/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/02/2016
Termination of appointment of Jean Rogers as a director on 2016-01-11
dot icon04/11/2015
Appointment of Mr John Jessop as a director on 2015-11-02
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Michael Williams as a director on 2015-07-18
dot icon04/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/07/2013
Appointment of Mrs Jean Rogers as a director
dot icon22/04/2013
Appointment of Probusiness Ltd as a secretary
dot icon22/04/2013
Termination of appointment of Stanley Bowe as a director
dot icon22/04/2013
Termination of appointment of Stanley Bowe as a secretary
dot icon07/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/11/2012
Director's details changed for Kathleen Cox on 2012-09-30
dot icon06/11/2012
Director's details changed for Michael Williams on 2012-09-30
dot icon06/11/2012
Termination of appointment of Sheila Thompson as a director
dot icon06/11/2012
Director's details changed for Stanley Cecil Bowe on 2012-09-30
dot icon14/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon07/06/2010
Appointment of Anthony Grinnell as a director
dot icon27/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-30
dot icon17/08/2009
Director appointed michael williams
dot icon02/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon28/10/2008
Location of register of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 30/09/07; full list of members
dot icon21/08/2007
Director resigned
dot icon25/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon12/10/2006
Return made up to 30/09/06; change of members
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned
dot icon15/06/2006
New director appointed
dot icon15/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Registered office changed on 15/05/06 from: mill lodge mill street wells somerset BA5 2AS
dot icon07/10/2005
Return made up to 30/09/05; change of members
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New secretary appointed
dot icon19/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/11/2004
Return made up to 30/09/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 30/09/03; change of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/10/2002
Return made up to 30/09/02; change of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon30/05/2002
Director resigned
dot icon02/05/2002
New director appointed
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-09-30
dot icon01/11/2000
Return made up to 30/09/00; change of members
dot icon21/06/2000
Full accounts made up to 1999-09-30
dot icon04/11/1999
Amended full accounts made up to 1998-09-30
dot icon27/10/1999
Return made up to 30/09/99; change of members
dot icon01/07/1999
Full accounts made up to 1998-09-30
dot icon29/10/1998
Return made up to 30/09/98; full list of members
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New secretary appointed
dot icon22/12/1997
New director appointed
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Registered office changed on 22/12/97 from: 6 pierrepont place bath north east somerset BA1 1JX
dot icon16/12/1997
Full accounts made up to 1997-09-30
dot icon22/10/1997
Return made up to 30/09/97; full list of members
dot icon04/08/1997
Accounts for a small company made up to 1996-09-30
dot icon14/10/1996
Return made up to 30/09/96; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-09-30
dot icon21/04/1996
Return made up to 21/04/96; no change of members
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon03/05/1995
Return made up to 21/04/95; full list of members
dot icon14/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon04/05/1994
Return made up to 01/05/94; full list of members
dot icon28/09/1993
Accounts for a dormant company made up to 1992-09-30
dot icon28/09/1993
Resolutions
dot icon16/06/1993
Return made up to 01/05/93; full list of members
dot icon08/05/1992
Return made up to 01/05/92; full list of members
dot icon12/12/1991
Accounting reference date notified as 30/09
dot icon01/05/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.48K
-
0.00
-
-
2022
0
11.12K
-
0.00
-
-
2022
0
11.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.12K £Ascended6.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROBUSINESS LTD
Corporate Secretary
17/04/2013 - Present
-
Grinnell, Anthony
Director
13/10/1997 - 12/08/2007
-
Grinnell, Anthony
Director
18/05/2010 - Present
-
Bowe, Stanley Cecil
Director
11/04/2002 - 10/04/2013
-
Davies, Benjamin Bassett
Director
30/06/2005 - 29/03/2006
-

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 LAWPOOL COURT MANAGEMENT COMPANY LIMITED

LAWPOOL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/05/1991 with the registered office located at 37 Chamberlain Street, Wells BA5 2PQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWPOOL COURT MANAGEMENT COMPANY LIMITED?

toggle

LAWPOOL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/05/1991 .

Where is LAWPOOL COURT MANAGEMENT COMPANY LIMITED located?

toggle

LAWPOOL COURT MANAGEMENT COMPANY LIMITED is registered at 37 Chamberlain Street, Wells BA5 2PQ.

What does LAWPOOL COURT MANAGEMENT COMPANY LIMITED do?

toggle

LAWPOOL COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAWPOOL COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-09-30.