MAGDALENE LAWSON AMADI LIMITED

Register to unlock more data on OkredoRegister

MAGDALENE LAWSON AMADI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10070296

Incorporation date

17/03/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 10070296 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2016)
dot icon02/06/2025
Registered office address changed to PO Box 4385, 10070296 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02
dot icon02/06/2025
Address of officer Miss Ibinabo Magdalene Lawson changed to 10070296 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-02
dot icon02/06/2025
Address of person with significant control Miss Ibinabo Magdalene Lawson changed to 10070296 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-02
dot icon13/03/2025
Voluntary strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon07/02/2025
Application to strike the company off the register
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/05/2023
Registered office address changed from 23 Hemans Street London SW8 4SQ England to C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-05-16
dot icon16/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon13/04/2023
Micro company accounts made up to 2022-03-31
dot icon05/04/2023
Registered office address changed from 23 Hemans Street Hemans Street London SW8 4SQ England to 23 Hemans Street London SW8 4SQ on 2023-04-05
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon21/02/2022
Certificate of change of name
dot icon10/02/2022
Change of details for Miss Ibinabo Magdalene Lawson as a person with significant control on 2022-01-01
dot icon10/02/2022
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Micro company accounts made up to 2020-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon26/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/02/2021
Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to 23 Hemans Street Hemans Street London SW8 4SQ on 2021-02-26
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-03-31
dot icon04/03/2019
Registered office address changed from C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2019-03-04
dot icon27/07/2018
Notification of Ibinabo Magdalene Lawson as a person with significant control on 2018-07-27
dot icon27/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon04/01/2018
Resolutions
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/08/2017
Compulsory strike-off action has been discontinued
dot icon17/08/2017
Confirmation statement made on 2017-03-16 with updates
dot icon11/08/2017
Registered office address changed from 23 Hemans Street London SW8 4SQ England to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 2017-08-11
dot icon14/07/2017
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 23 Hemans Street London SW8 4SQ on 2017-07-14
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon17/03/2016
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
31/03/2023
dot iconNext confirmation date
10/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
0.00
-
0.00
-
-
2023
-
1.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Ibinabo Magdalene
Director
17/03/2016 - Present
4

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 MAGDALENE LAWSON AMADI LIMITED

MAGDALENE LAWSON AMADI LIMITED is an(a) Active company incorporated on 17/03/2016 with the registered office located at 4385, 10070296 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGDALENE LAWSON AMADI LIMITED?

toggle

MAGDALENE LAWSON AMADI LIMITED is currently Active. It was registered on 17/03/2016 .

Where is MAGDALENE LAWSON AMADI LIMITED located?

toggle

MAGDALENE LAWSON AMADI LIMITED is registered at 4385, 10070296 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does MAGDALENE LAWSON AMADI LIMITED do?

toggle

MAGDALENE LAWSON AMADI LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for MAGDALENE LAWSON AMADI LIMITED?

toggle

The latest filing was on 02/06/2025: Registered office address changed to PO Box 4385, 10070296 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02.