Twelve Lawn Road Limited


Founded in 1985, Twelve Lawn Road, classified under reg no. 01973322 is an active company. Currently registered at 12 Lawn Road NW3 2XS, the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Yasuko A., Ni C. and Fer C. and others. Of them, Brigid P. has been with the company the longest, being appointed on 31 July 1992 and Yasuko A. has been with the company for the least time - from 3 July 2019. At present 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.

Twelve Lawn Road Limited Address / Contact

Office Address 12 Lawn Road
Office Address2 London
Town
Post code NW3 2XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973322
Date of Incorporation Fri, 20th Dec 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Yasuko A.

Position: Director

Appointed: 03 July 2019

Ni C.

Position: Director

Appointed: 13 December 2017

Fer C.

Position: Director

Appointed: 24 June 2016

Brigid P.

Position: Director

Appointed: 31 July 1992

Ronald D.

Position: Director

Resigned: 14 December 2017

Brigid P.

Position: Secretary

Appointed: 30 November 2018

Resigned: 10 July 2020

Benjamin H.

Position: Director

Appointed: 18 July 2005

Resigned: 24 June 2016

Rodney C.

Position: Director

Appointed: 21 May 1999

Resigned: 18 July 2005

Gene A.

Position: Director

Appointed: 01 April 1996

Resigned: 30 November 2018

Michael R.

Position: Director

Appointed: 01 October 1995

Resigned: 21 May 1999

Brigid P.

Position: Secretary

Appointed: 01 April 1995

Resigned: 30 March 1996

Andrew B.

Position: Director

Appointed: 31 July 1992

Resigned: 01 April 1996

Gene A.

Position: Secretary

Appointed: 31 July 1992

Resigned: 31 March 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As BizStats found, there is Ni C. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Yasuko A. This PSC has significiant influence or control over the company,. Then there is Fer C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ni C.

Notified on 20 June 2022
Nature of control: significiant influence or control

Yasuko A.

Notified on 20 June 2022
Nature of control: significiant influence or control

Fer C.

Notified on 10 July 2020
Nature of control: significiant influence or control

Yasuko A.

Notified on 3 July 2019
Ceased on 10 July 2020
Nature of control: significiant influence or control

Fer C.

Notified on 24 June 2016
Ceased on 3 July 2019
Nature of control: significiant influence or control

Brigid P.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: significiant influence or control

Gene A.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: significiant influence or control

Ronald D.

Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 8838 32013 2656 61411 4891 812
Net Assets Liabilities  20 30913 45218 5158 826
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal398780    
Creditors  156362174186
Fixed Assets7 2007 2007 2007 2007 2007 200
Net Current Assets Liabilities5 88310 26513 1096 25211 3151 626
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 945    
Total Assets Less Current Liabilities13 08317 46520 30913 45218 5158 826

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements