Lawman Court (kew) Limited SURREY


Founded in 2001, Lawman Court (kew), classified under reg no. 04149605 is an active company. Currently registered at 6 Royal Parade TW9 3QD, Surrey the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Zoe B., Sara S. and Thomas C. and others. Of them, Olive R. has been with the company the longest, being appointed on 1 February 2001 and Zoe B. has been with the company for the least time - from 12 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lawman Court (kew) Limited Address / Contact

Office Address 6 Royal Parade
Office Address2 Kew Richmond
Town Surrey
Post code TW9 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04149605
Date of Incorporation Mon, 29th Jan 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Zoe B.

Position: Director

Appointed: 12 December 2022

Sara S.

Position: Director

Appointed: 02 December 2019

Thomas C.

Position: Director

Appointed: 13 December 2018

Valerie B.

Position: Director

Appointed: 27 July 2012

Olive R.

Position: Director

Appointed: 01 February 2001

David M.

Position: Director

Appointed: 15 December 2020

Resigned: 01 June 2022

Joao S.

Position: Director

Appointed: 14 December 2017

Resigned: 02 December 2019

Hazel R.

Position: Director

Appointed: 27 July 2012

Resigned: 14 December 2017

Rosemary L.

Position: Secretary

Appointed: 27 July 2012

Resigned: 02 March 2020

David H.

Position: Director

Appointed: 20 February 2008

Resigned: 27 July 2012

Jane B.

Position: Director

Appointed: 24 October 2007

Resigned: 27 July 2012

Rosemary L.

Position: Director

Appointed: 02 June 2006

Resigned: 02 March 2020

Sarah H.

Position: Secretary

Appointed: 24 June 2003

Resigned: 27 July 2012

Sarah H.

Position: Director

Appointed: 24 June 2003

Resigned: 27 July 2012

Cara M.

Position: Director

Appointed: 24 June 2003

Resigned: 14 September 2005

Dawn N.

Position: Director

Appointed: 29 January 2001

Resigned: 24 June 2003

Lucy R.

Position: Director

Appointed: 29 January 2001

Resigned: 24 June 2003

Lucy R.

Position: Secretary

Appointed: 29 January 2001

Resigned: 24 June 2003

Howard T.

Position: Nominee Secretary

Appointed: 29 January 2001

Resigned: 29 January 2001

William T.

Position: Nominee Director

Appointed: 29 January 2001

Resigned: 29 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-03-312023-03-31
Balance Sheet
Current Assets 68 42955 77155 77155 771
Net Assets Liabilities1662 62062 55862 55862 558
Other
Creditors87 45687 45687 45687 45687 456
Fixed Assets94 24394 24394 24394 24394 243
Net Current Assets Liabilities-6 77155 83355 77155 77155 771
Other Operating Expenses Format2 15662  
Profit Loss 62 604-62  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 12 440   
Total Assets Less Current Liabilities87 472150 076150 014150 014150 014
Turnover Revenue 75 200   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 5th, December 2023
Free Download (5 pages)

Company search

Advertisements