Lawnstill Limited LONDON


Founded in 1998, Lawnstill, classified under reg no. 03564423 is an active company. Currently registered at 8 Shouldham Street W1H 5FH, London the company has been in the business for 26 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2023/07/31.

The firm has 5 directors, namely Gary S., Claire W. and Cynthia S. and others. Of them, Martin S. has been with the company the longest, being appointed on 14 July 2005 and Gary S. and Claire W. have been with the company for the least time - from 11 January 2017. Currently 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.

Lawnstill Limited Address / Contact

Office Address 8 Shouldham Street
Town London
Post code W1H 5FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03564423
Date of Incorporation Thu, 14th May 1998
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 26 years old
Account next due date Wed, 30th Apr 2025 (336 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Gary S.

Position: Director

Appointed: 11 January 2017

Claire W.

Position: Director

Appointed: 11 January 2017

Cynthia S.

Position: Director

Appointed: 01 December 2007

Anja W.

Position: Director

Appointed: 01 December 2007

Martin S.

Position: Director

Appointed: 14 July 2005

Bryan W.

Position: Director

Appointed: 14 July 2005

Resigned: 19 January 2020

Bryan W.

Position: Secretary

Appointed: 14 July 2005

Resigned: 19 January 2020

Steven G.

Position: Secretary

Appointed: 15 February 2005

Resigned: 14 May 2005

Steven G.

Position: Director

Appointed: 05 July 2004

Resigned: 14 July 2005

Robert D.

Position: Director

Appointed: 05 July 2004

Resigned: 14 July 2005

Kenneth S.

Position: Director

Appointed: 30 October 2003

Resigned: 05 July 2004

Graham D.

Position: Director

Appointed: 01 October 2002

Resigned: 05 July 2004

Mark S.

Position: Director

Appointed: 01 October 2002

Resigned: 05 July 2004

Michael J.

Position: Secretary

Appointed: 12 November 2000

Resigned: 05 July 2004

Paul D.

Position: Director

Appointed: 14 December 1998

Resigned: 30 September 2002

Lipe K.

Position: Director

Appointed: 14 December 1998

Resigned: 12 November 2000

Lipe K.

Position: Secretary

Appointed: 14 December 1998

Resigned: 14 December 1998

Ieuan T.

Position: Secretary

Appointed: 14 December 1998

Resigned: 12 November 2000

Gary L.

Position: Director

Appointed: 14 December 1998

Resigned: 12 November 2000

Andrew G.

Position: Director

Appointed: 01 June 1998

Resigned: 14 December 1998

Jeremy H.

Position: Secretary

Appointed: 01 June 1998

Resigned: 14 December 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1998

Resigned: 01 June 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 14 May 1998

Resigned: 01 June 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Prime Commercial Limited from London, England. This PSC is classified as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Hillworth Investments Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Prime Commercial Limited

8 Shouldham Street, London, W1H 5FH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 14 May 2016
Nature of control: 25-50% shares

Hillworth Investments Limited

8 Shouldham Street, London, W1H 5FH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 14 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth379 764158 915176 169      
Balance Sheet
Current Assets34 09445 38098 66692 711102 261130 467136 870693 516600 059
Net Assets Liabilities   188 589201 963220 922237 149597 980598 751
Cash Bank In Hand4 79215 800       
Debtors29 30229 580       
Net Assets Liabilities Including Pension Asset Liability379 764392 448176 169      
Tangible Fixed Assets400 130400 098       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve145 231157 915       
Shareholder Funds379 764158 915176 169      
Other
Accrued Liabilities Deferred Income  50 89548 75148 96651 48043 2734 9101 380
Average Number Employees During Period  -6-6-6-6-5-5-5
Creditors  38 14321 89318 02724 70323 04390 722 
Fixed Assets400 130400 098166 541166 522166 695166 638166 5959672
Net Current Assets Liabilities-20 366-7 65060 52370 81884 234105 764113 827602 794600 059
Total Assets Less Current Liabilities379 764199 236227 064237 340250 929272 402280 422602 890600 131
Accruals Deferred Income 40 32150 895      
Creditors Due Within One Year54 46053 03038 143      
Number Shares Allotted 1 000       
Par Value Share 1       
Revaluation Reserve233 533233 533       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation400 231400 231       
Tangible Fixed Assets Depreciation101133       
Tangible Fixed Assets Depreciation Charged In Period 32       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/07/31
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements