LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

05593172
210B 210B LAWN LANE HEMEL HEMPSTEAD ENGLAND HP3 9JF

Documents

Documents
Date Category Description Pages
13 Dec 2023 accounts Annual Accounts 6 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2023 officers Change of particulars for director (Mr Mitchell Ryan Kulig-Watkins) 2 Buy now
13 Dec 2022 accounts Annual Accounts 7 Buy now
07 Dec 2022 officers Appointment of director (Miss Parisa Shahbazi) 2 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 officers Termination of appointment of director (Kathryn Amy Sizer) 1 Buy now
29 Jun 2022 officers Termination of appointment of director (Daniel Muskett) 1 Buy now
29 Jun 2022 officers Appointment of director (Miss Victoria Howard) 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 7 Buy now
04 Jan 2021 accounts Annual Accounts 7 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2020 officers Termination of appointment of director (Charlie Smith) 1 Buy now
24 Nov 2020 officers Appointment of director (Mr Mitchell Ryan Kulig-Watkins) 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 6 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 5 Buy now
12 Oct 2018 officers Appointment of director (Ms Kathryn Amy Sizer) 2 Buy now
28 Dec 2017 accounts Annual Accounts 6 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 officers Termination of appointment of director (Hayley Louisa Hearn) 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2016 accounts Annual Accounts 6 Buy now
24 Nov 2015 annual-return Annual Return 9 Buy now
24 Nov 2015 officers Termination of appointment of director (Jane Russell) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Jane Louise Morrow Russell) 1 Buy now
02 Jun 2015 officers Appointment of director (Mrs Jane Louise Morrow Russell) 2 Buy now
02 Jun 2015 officers Appointment of director (Mr Charlie Smith) 2 Buy now
01 Jun 2015 officers Termination of appointment of director (Nicola Dubery) 1 Buy now
21 May 2015 accounts Annual Accounts 6 Buy now
06 Feb 2015 officers Appointment of director (Mrs Jane Louise Morrow Russell) 2 Buy now
05 Feb 2015 officers Termination of appointment of director (Stephen O'brien) 1 Buy now
05 Feb 2015 officers Appointment of director (Mr Alan Carter) 2 Buy now
05 Feb 2015 officers Appointment of director (Mr Daniel Muskett) 2 Buy now
18 Dec 2014 annual-return Annual Return 8 Buy now
18 Dec 2014 officers Termination of appointment of director (Zoe Breen) 1 Buy now
18 Dec 2014 officers Appointment of director (Ms Hayley Louisa Hearn) 2 Buy now
24 Nov 2014 officers Termination of appointment of director (Natalie Black) 1 Buy now
04 Aug 2014 accounts Annual Accounts 6 Buy now
26 Nov 2013 annual-return Annual Return 8 Buy now
04 Jun 2013 accounts Annual Accounts 7 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
18 Dec 2012 annual-return Annual Return 7 Buy now
14 Dec 2012 capital Return of Allotment of shares 3 Buy now
18 Sep 2012 officers Appointment of director (Mr Anthony James Brampton) 2 Buy now
21 May 2012 officers Termination of appointment of director (Tabitha Lay) 1 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 officers Appointment of director (Miss Zoe Breen) 2 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
25 Nov 2011 annual-return Annual Return 7 Buy now
16 Nov 2010 accounts Annual Accounts 8 Buy now
02 Nov 2010 annual-return Annual Return 7 Buy now
28 Nov 2009 capital Notice of cancellation of shares 4 Buy now
26 Nov 2009 accounts Annual Accounts 5 Buy now
18 Nov 2009 capital Return of Allotment of shares 4 Buy now
28 Oct 2009 annual-return Annual Return 6 Buy now
28 Oct 2009 officers Change of particulars for director (Tabitha Rolfe) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Stephen O'brien) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Jane Russell) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Natalie Black) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Nicola Dubery) 2 Buy now
13 Nov 2008 officers Appointment terminated director andrew page 1 Buy now
06 Nov 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
06 Nov 2008 officers Appointment terminated secretary laura parnell 1 Buy now
22 May 2008 accounts Annual Accounts 11 Buy now
25 Apr 2008 accounts Accounting reference date extended from 31/10/2007 to 31/03/2008 1 Buy now
19 Mar 2008 officers Director appointed tabitha rolfe 2 Buy now
19 Mar 2008 officers Director appointed jane russell 2 Buy now
19 Mar 2008 officers Director appointed stephen o'brien 2 Buy now
19 Mar 2008 officers Director appointed andrew roger page 2 Buy now
19 Mar 2008 officers Director appointed nicola dubery 2 Buy now
19 Mar 2008 officers Director appointed natalie black 2 Buy now
12 Mar 2008 officers Secretary appointed laura anne parnell 2 Buy now
12 Mar 2008 officers Appointment terminated secretary allison williams 1 Buy now
12 Mar 2008 officers Appointment terminated director richard williams 1 Buy now
12 Mar 2008 officers Appointment terminated director martin browne 1 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from 39 the metro centre, tolpits lane, watford hertfordshire WD18 9SB 1 Buy now
12 Mar 2008 capital Ad 06/03/08\gbp si 5@1=5\gbp ic 1/6\ 2 Buy now
09 Jan 2008 officers Secretary's particulars changed 1 Buy now
09 Jan 2008 officers Director's particulars changed 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER 1 Buy now
30 Oct 2007 annual-return Return made up to 14/10/07; full list of members 2 Buy now
29 Oct 2007 officers Director's particulars changed 1 Buy now
29 Oct 2007 officers Secretary's particulars changed 1 Buy now
29 Oct 2007 officers Director's particulars changed 1 Buy now
29 Oct 2007 officers Secretary's particulars changed 1 Buy now
30 Jul 2007 accounts Annual Accounts 6 Buy now
19 Mar 2007 annual-return Return made up to 14/10/06; full list of members; amend 8 Buy now
02 Mar 2007 annual-return Return made up to 14/10/06; full list of members 7 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: goffs oak house goffs lane goffs oak cheshunt hertfordshire EN7 6JS 1 Buy now
14 Nov 2005 officers Director resigned 1 Buy now
14 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
14 Nov 2005 officers New director appointed 2 Buy now
14 Nov 2005 officers New secretary appointed 2 Buy now
14 Nov 2005 officers New director appointed 2 Buy now
14 Oct 2005 incorporation Incorporation Company 18 Buy now