Lawnet Limited WARWICKSHIRE


Founded in 1990, Lawnet, classified under reg no. 02538900 is an active company. Currently registered at 93-95 Bedford Street CV32 5BB, Warwickshire the company has been in the business for thirty four years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 9 directors, namely Sean S., Elizabeth A. and Andrew W. and others. Of them, Richard P. has been with the company the longest, being appointed on 11 January 2005 and Sean S. has been with the company for the least time - from 30 April 2023. 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.

Lawnet Limited Address / Contact

Office Address 93-95 Bedford Street
Office Address2 Leamington Spa
Town Warwickshire
Post code CV32 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02538900
Date of Incorporation Tue, 11th Sep 1990
Industry Activities of professional membership organizations
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Sean S.

Position: Director

Appointed: 30 April 2023

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 January 2023

Elizabeth A.

Position: Director

Appointed: 10 November 2022

Andrew W.

Position: Director

Appointed: 01 July 2022

Alisa W.

Position: Director

Appointed: 11 November 2021

Alison L.

Position: Director

Appointed: 26 April 2017

Derek R.

Position: Director

Appointed: 11 November 2016

Christopher M.

Position: Director

Appointed: 01 July 2014

Amanda M.

Position: Director

Appointed: 08 October 2010

Richard P.

Position: Director

Appointed: 11 January 2005

Richard P.

Position: Secretary

Appointed: 19 January 2016

Resigned: 19 January 2023

Edward O.

Position: Director

Appointed: 06 November 2015

Resigned: 31 March 2023

Kim C.

Position: Director

Appointed: 14 November 2014

Resigned: 30 June 2022

Simon G.

Position: Director

Appointed: 08 November 2013

Resigned: 11 November 2021

Mark H.

Position: Director

Appointed: 09 November 2012

Resigned: 24 April 2013

James C.

Position: Director

Appointed: 01 November 2010

Resigned: 11 November 2016

Ian C.

Position: Director

Appointed: 03 October 2008

Resigned: 06 May 2016

Zoe H.

Position: Director

Appointed: 03 October 2008

Resigned: 01 July 2010

Charles H.

Position: Director

Appointed: 05 October 2007

Resigned: 11 November 2016

Helen L.

Position: Director

Appointed: 11 January 2005

Resigned: 08 May 2008

Paul N.

Position: Director

Appointed: 20 May 2003

Resigned: 08 October 2010

Robert S.

Position: Director

Appointed: 20 May 2003

Resigned: 07 September 2015

Simon S.

Position: Director

Appointed: 10 December 2001

Resigned: 21 May 2012

Elizabeth T.

Position: Director

Appointed: 06 March 2000

Resigned: 16 June 2008

Claire S.

Position: Director

Appointed: 04 November 1999

Resigned: 15 August 2007

John T.

Position: Director

Appointed: 06 September 1999

Resigned: 31 July 2014

David M.

Position: Director

Appointed: 08 December 1997

Resigned: 07 October 2005

Robert N.

Position: Director

Appointed: 08 December 1997

Resigned: 04 November 1999

Paul T.

Position: Director

Appointed: 08 December 1997

Resigned: 07 October 2005

Emyr P.

Position: Director

Appointed: 08 December 1997

Resigned: 26 May 2000

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 13 October 1997

Resigned: 19 January 2016

Duncan F.

Position: Secretary

Appointed: 25 June 1996

Resigned: 13 October 1997

David E.

Position: Director

Appointed: 24 June 1996

Resigned: 12 October 2001

John H.

Position: Director

Appointed: 24 June 1996

Resigned: 19 November 2004

Michael B.

Position: Director

Appointed: 20 March 1995

Resigned: 01 January 1999

Rodger H.

Position: Director

Appointed: 20 March 1995

Resigned: 19 November 2004

Duncan F.

Position: Director

Appointed: 25 April 1994

Resigned: 07 July 1999

Colin C.

Position: Director

Appointed: 31 January 1994

Resigned: 24 June 1996

Graham M.

Position: Director

Appointed: 25 October 1993

Resigned: 24 June 1996

Steven B.

Position: Director

Appointed: 25 October 1993

Resigned: 03 October 2003

Herbert P.

Position: Director

Appointed: 25 October 1993

Resigned: 23 September 1997

Malcolm S.

Position: Director

Appointed: 05 July 1993

Resigned: 24 June 1996

Roger H.

Position: Director

Appointed: 05 July 1993

Resigned: 16 January 1995

Nigel S.

Position: Director

Appointed: 11 September 1992

Resigned: 03 October 2003

Simon M.

Position: Director

Appointed: 11 September 1992

Resigned: 22 May 1996

Andrew B.

Position: Director

Appointed: 11 September 1992

Resigned: 24 June 1996

John G.

Position: Director

Appointed: 11 September 1992

Resigned: 05 July 1993

Kenneth H.

Position: Director

Appointed: 11 September 1992

Resigned: 05 July 1994

Raymond I.

Position: Director

Appointed: 11 September 1992

Resigned: 19 December 1997

Robert B.

Position: Director

Appointed: 11 September 1992

Resigned: 13 November 1997

Jonathan D.

Position: Director

Appointed: 11 September 1992

Resigned: 07 July 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to May 31, 2023
filed on: 3rd, November 2023
Free Download (7 pages)

Company search

Advertisements