LAWSON VILLAS LIMITED

Register to unlock more data on OkredoRegister

LAWSON VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04181478

Incorporation date

16/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C Jarvis & Rowell Industrial Estate, Burnham Road, Dartford DA1 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2001)
dot icon13/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Appointment of Mr Harjot Singh Dhah as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Amarjit Singh Dhah as a director on 2025-03-28
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon10/06/2024
Satisfaction of charge 4 in full
dot icon10/06/2024
Satisfaction of charge 5 in full
dot icon10/06/2024
Satisfaction of charge 10 in full
dot icon10/06/2024
Satisfaction of charge 12 in full
dot icon10/06/2024
Satisfaction of charge 15 in full
dot icon10/06/2024
Satisfaction of charge 17 in full
dot icon10/06/2024
Satisfaction of charge 18 in full
dot icon10/06/2024
Satisfaction of charge 19 in full
dot icon10/06/2024
Satisfaction of charge 20 in full
dot icon10/06/2024
Satisfaction of charge 23 in full
dot icon10/06/2024
Satisfaction of charge 24 in full
dot icon31/03/2024
Micro company accounts made up to 2023-03-30
dot icon16/11/2023
Change of details for Mr Manjit Singh Dhah as a person with significant control on 2023-11-16
dot icon24/07/2023
Registration of charge 041814780029, created on 2023-07-12
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon09/02/2022
Confirmation statement made on 2021-11-18 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-30
dot icon12/01/2021
Micro company accounts made up to 2020-03-30
dot icon04/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon26/11/2020
Registration of charge 041814780028, created on 2020-11-17
dot icon10/03/2020
Registration of charge 041814780027, created on 2020-03-09
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Amended total exemption full accounts made up to 2018-03-30
dot icon16/05/2019
Registration of charge 041814780026, created on 2019-05-14
dot icon16/05/2019
Registration of charge 041814780025, created on 2019-05-14
dot icon01/05/2019
Satisfaction of charge 2 in full
dot icon01/05/2019
Satisfaction of charge 1 in full
dot icon01/05/2019
Satisfaction of charge 3 in full
dot icon01/05/2019
Satisfaction of charge 7 in full
dot icon01/05/2019
Satisfaction of charge 6 in full
dot icon01/05/2019
Satisfaction of charge 8 in full
dot icon01/05/2019
Satisfaction of charge 21 in full
dot icon01/05/2019
Satisfaction of charge 22 in full
dot icon01/05/2019
Satisfaction of charge 13 in full
dot icon01/05/2019
Satisfaction of charge 14 in full
dot icon01/05/2019
Satisfaction of charge 11 in full
dot icon01/05/2019
Satisfaction of charge 9 in full
dot icon23/01/2019
Cessation of Suresh Singh Dhah as a person with significant control on 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2018-12-06 with updates
dot icon15/01/2019
Director's details changed for Mr Manjit Singh Dhah on 2019-01-15
dot icon15/01/2019
Director's details changed for Mr Manjit Singh Dhah on 2019-01-15
dot icon15/01/2019
Secretary's details changed for Mr Manjit Singh Dhah on 2019-01-15
dot icon30/12/2018
Micro company accounts made up to 2018-03-30
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Registered office address changed from Unit C Burnham Road Dartford DA1 5BN England to Unit C Jarvis & Rowell Industrial Estate Burnham Road Dartford DA1 5BN on 2017-09-12
dot icon23/08/2017
Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to Unit C Burnham Road Dartford DA1 5BN on 2017-08-23
dot icon21/06/2017
Termination of appointment of Suresh Kumar Singh Dhah as a director on 2017-06-17
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/02/2017
Termination of appointment of Raghbir Singh Dhah as a director on 2014-10-04
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon10/11/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon19/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-30
dot icon30/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon29/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Registered office address changed from Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 2012-07-18
dot icon11/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Statement of capital following an allotment of shares on 2009-05-12
dot icon10/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon10/05/2010
Director's details changed for Manjit Singh Dhah on 2009-10-02
dot icon10/05/2010
Director's details changed for Suresh Kumar Singh Dhah on 2009-10-02
dot icon10/05/2010
Director's details changed for Raghbir Singh Dhah on 2009-10-02
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 16/03/09; full list of members
dot icon16/04/2009
Director and secretary's change of particulars / manjit dhah / 28/02/2009
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 23
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 24
dot icon07/05/2008
Return made up to 16/03/08; no change of members
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 22
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 21
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 16/03/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2006
Registered office changed on 13/09/06 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS
dot icon27/03/2006
Return made up to 16/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/10/2005
Particulars of mortgage/charge
dot icon11/03/2005
Return made up to 16/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon01/04/2004
Return made up to 16/03/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 16/03/03; full list of members
dot icon17/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/07/2002
Particulars of mortgage/charge
dot icon17/05/2002
Return made up to 16/03/02; full list of members
dot icon20/03/2002
Ad 27/03/01--------- £ si 4@1=4 £ ic 1/5
dot icon05/11/2001
Registered office changed on 05/11/01 from: 820 green lanes london N21 2RT
dot icon09/08/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
Particulars of mortgage/charge
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon16/03/2001
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
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.24M
-
0.00
-
-
2022
0
2.19M
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/03/2001 - 20/03/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
16/03/2001 - 20/03/2001
12878
Dhah, Manjit Singh
Director
27/03/2001 - Present
14
Dhah, Amarjit Singh
Director
28/03/2025 - Present
18
Dhah, Harjot Singh
Director
28/03/2025 - Present
21

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 VILLAS LIMITED

LAWSON VILLAS LIMITED is an(a) Active company incorporated on 16/03/2001 with the registered office located at Unit C Jarvis & Rowell Industrial Estate, Burnham Road, Dartford DA1 5BN. There are currently 4 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 VILLAS LIMITED?

toggle

LAWSON VILLAS LIMITED is currently Active. It was registered on 16/03/2001 .

Where is LAWSON VILLAS LIMITED located?

toggle

LAWSON VILLAS LIMITED is registered at Unit C Jarvis & Rowell Industrial Estate, Burnham Road, Dartford DA1 5BN.

What does LAWSON VILLAS LIMITED do?

toggle

LAWSON VILLAS 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 LAWSON VILLAS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-28 with updates.