Lawford Management Co. Limited


Lawford Management started in year 1987 as Private Limited Company with registration number 02156235. The Lawford Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in at 35 Lawford Road. Postal code: NW5 2LG.

At present there are 3 directors in the the company, namely Veronika S., David M. and Chloe D.. In addition one secretary - Chloe D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lawford Management Co. Limited Address / Contact

Office Address 35 Lawford Road
Office Address2 London
Town
Post code NW5 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156235
Date of Incorporation Fri, 21st Aug 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Veronika S.

Position: Director

Appointed: 25 July 2022

David M.

Position: Director

Appointed: 25 July 2022

Chloe D.

Position: Director

Appointed: 02 March 2013

Chloe D.

Position: Secretary

Appointed: 29 September 2012

John M.

Position: Director

Appointed: 03 December 2017

Resigned: 25 July 2022

Carlos M.

Position: Director

Appointed: 07 March 2012

Resigned: 07 March 2012

Nick H.

Position: Director

Appointed: 19 April 2007

Resigned: 20 July 2012

Zara J.

Position: Secretary

Appointed: 27 August 2004

Resigned: 13 February 2012

Zara J.

Position: Director

Appointed: 27 August 2004

Resigned: 13 February 2012

Evan J.

Position: Director

Appointed: 11 November 2003

Resigned: 27 August 2004

Evan J.

Position: Secretary

Appointed: 11 November 2003

Resigned: 27 August 2004

Brigit R.

Position: Secretary

Appointed: 14 May 1998

Resigned: 11 November 2003

Brigit R.

Position: Director

Appointed: 14 May 1998

Resigned: 10 November 2003

Rory C.

Position: Director

Appointed: 14 May 1998

Resigned: 19 April 2007

Stephen L.

Position: Director

Appointed: 22 October 1993

Resigned: 14 May 1998

Anna I.

Position: Director

Appointed: 30 April 1991

Resigned: 14 May 1998

Stephen T.

Position: Director

Appointed: 30 April 1991

Resigned: 22 October 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we researched, there is David M. This PSC and has 25-50% shares. Another entity in the PSC register is Chloe D. This PSC owns 25-50% shares. Then there is Carlos M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

David M.

Notified on 25 July 2022
Nature of control: 25-50% shares

Chloe D.

Notified on 10 May 2016
Nature of control: 25-50% shares

Carlos M.

Notified on 10 May 2016
Nature of control: 25-50% shares

Rachel T.

Notified on 10 May 2016
Ceased on 10 April 2022
Nature of control: 25-50% shares

John M.

Notified on 10 May 2016
Ceased on 30 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2931 293      
Balance Sheet
Current Assets1 2931 2931 2911 2911 2911 2911 2911 291
Net Assets Liabilities 1 2911 2911 2911 2911 2911 2911 291
Net Assets Liabilities Including Pension Asset Liability1 2931 293      
Reserves/Capital
Called Up Share Capital1 2921 292      
Profit Loss Account Reserve11      
Shareholder Funds1 2931 293      
Other
Net Current Assets Liabilities1 2931 2931 2911 2911 2911 2911 2911 291
Total Assets Less Current Liabilities1 2931 2931 2911 2911 2911 2911 2911 291

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, January 2024
Free Download (3 pages)

Company search

Advertisements