LAWSON STREET APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

LAWSON STREET APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06130090

Incorporation date

27/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon27/02/2026
Director's details changed for Mr Martin Frank Whittle on 2026-02-27
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon15/10/2025
Cessation of Jonathan Michael Renshaw as a person with significant control on 2025-10-13
dot icon15/10/2025
Notification of a person with significant control statement
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Change of details for Mr Jonathan Michael Renshaw as a person with significant control on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Stuart John Whittle on 2025-03-27
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon19/12/2018
Termination of appointment of Benjamin Conway as a director on 2018-12-19
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/06/2018
Termination of appointment of Charles Alec Guthrie as a director on 2018-05-16
dot icon11/06/2018
Appointment of Benjamin Conway as a director on 2018-05-16
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon18/01/2018
Termination of appointment of Jonathan Michael Renshaw as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of Alistair Clifford Renshaw as a director on 2018-01-18
dot icon18/01/2018
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-01-04
dot icon18/01/2018
Termination of appointment of Jonathan Michael Renshaw as a secretary on 2018-01-04
dot icon18/01/2018
Registered office address changed from 250 Church Road Urmston Manchester M41 6HD England to 94 Park Lane Croydon Surrey CR0 1JB on 2018-01-18
dot icon05/01/2018
Appointment of Mr Charles Alec Guthrie as a director on 2018-01-04
dot icon22/05/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/08/2016
Director's details changed for Mr Stuart John Whittle on 2016-08-23
dot icon29/02/2016
Annual return made up to 2016-02-27 no member list
dot icon03/02/2016
Registered office address changed from Carrington Business Park Carrington Manchester Greater Manchester M31 4XL to 250 Church Road Urmston Manchester M41 6HD on 2016-02-03
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-02-27 no member list
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Director's details changed for Mr Stuart John Whittle on 2014-03-01
dot icon17/03/2014
Secretary's details changed
dot icon27/02/2014
Annual return made up to 2014-02-27 no member list
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Secretary's details changed for Stuart John Whittle on 2013-03-20
dot icon21/03/2013
Secretary's details changed for Stuart John Whittle on 2013-03-20
dot icon20/03/2013
Director's details changed for Stuart John Whittle on 2013-03-20
dot icon20/03/2013
Director's details changed for Stuart John Whittle on 2013-03-20
dot icon05/03/2013
Annual return made up to 2013-02-27 no member list
dot icon15/01/2013
Director's details changed for Mr Cliff Renshaw on 2013-01-01
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Secretary's details changed for Stuart John Whittle on 2012-04-18
dot icon18/04/2012
Director's details changed for Stuart John Whittle on 2012-04-18
dot icon01/03/2012
Annual return made up to 2012-02-27 no member list
dot icon07/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-27 no member list
dot icon10/12/2010
Appointment of Mr Jonathan Michael Renshaw as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-27 no member list
dot icon01/03/2010
Director's details changed for Stuart John Whittle on 2010-03-01
dot icon01/03/2010
Director's details changed for Martin Frank Whittle on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Cliff Renshaw on 2010-03-01
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/05/2009
Director's change of particulars / stuart whittle / 28/04/2009
dot icon07/04/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon27/02/2009
Annual return made up to 27/02/09
dot icon24/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon30/09/2008
Appointment terminated secretary stuart whittle
dot icon30/09/2008
Registered office changed on 30/09/2008 from richard house 9 winckley square preston lancashire PR1 3HP
dot icon30/09/2008
Director appointed cliff renshaw
dot icon30/09/2008
Secretary appointed jonathan renshaw
dot icon20/08/2008
Annual return made up to 27/02/08
dot icon22/05/2008
Director and secretary's change of particulars / stuart whittle / 21/05/2008
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New secretary appointed;new director appointed
dot icon02/04/2007
Registered office changed on 02/04/07 from: 14/18 city road cardiff CF24 3DL
dot icon27/02/2007
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
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
0.00
-
-
2022
0
0.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE NOMINEES LIMITED
Corporate Director
27/02/2007 - 27/02/2007
1252
Conway, Benjamin
Director
16/05/2018 - 19/12/2018
198
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/01/2018 - Present
2825
Renshaw, Jonathan Michael
Secretary
25/09/2008 - 04/01/2018
6
Guthrie, Charles Alec
Director
04/01/2018 - 16/05/2018
122

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 LAWSON STREET APARTMENTS LIMITED

LAWSON STREET APARTMENTS LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 LAWSON STREET APARTMENTS LIMITED?

toggle

LAWSON STREET APARTMENTS LIMITED is currently Active. It was registered on 27/02/2007 .

Where is LAWSON STREET APARTMENTS LIMITED located?

toggle

LAWSON STREET APARTMENTS LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LAWSON STREET APARTMENTS LIMITED do?

toggle

LAWSON STREET APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAWSON STREET APARTMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr Martin Frank Whittle on 2026-02-27.