LAWNMARK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
LAWNMARK LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
LAWNMARK LIMITED was incorporated 23 years ago on 12/10/2000 and has the registered number: 04089229. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LAWNMARK LIMITED was incorporated 23 years ago on 12/10/2000 and has the registered number: 04089229. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LAWNMARK LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TWO DEVON WAY
BIRMINGHAM
B31 2TS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL STEPHEN PARK | Dec 1984 | British | Director | 2021-05-10 | CURRENT |
ST. MODWEN CORPORATE SERVICES LIMITED | Corporate Secretary | 2008-11-28 | CURRENT | ||
LISA ANN KATHERINE MINNS | Jul 1975 | Irish | Director | 2021-03-24 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-10-12 UNTIL 2000-10-12 | RESIGNED | ||
MR JOHN CHRISTOPHER HUMPHREYS | Jul 1952 | British | Secretary | 2006-11-01 UNTIL 2007-07-02 | RESIGNED |
SUSAN KAREN JOHNSON-BRETT | Dec 1961 | Secretary | 2000-12-09 UNTIL 2006-08-15 | RESIGNED | |
MR TIMOTHY PAUL HAYWOOD | Jun 1963 | British | Secretary | 2006-08-15 UNTIL 2006-11-01 | RESIGNED |
MICHAEL HARRY PETER INGHAM | Feb 1953 | British | Secretary | 2000-10-12 UNTIL 2000-12-09 | RESIGNED |
MR JON MESSENT | Mar 1964 | British | Secretary | 2007-07-02 UNTIL 2008-11-28 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2000-10-12 UNTIL 2000-10-12 | RESIGNED | ||
MR VINCENT AZIZ TCHENGUIZ | Oct 1956 | British | Director | 2000-10-12 UNTIL 2000-12-09 | RESIGNED |
MRS LESLEY SUSAN HENDERSON | Apr 1959 | British | Director | 2020-03-11 UNTIL 2021-05-10 | RESIGNED |
ROBERT TCHENGUIZ | Sep 1960 | British | Director | 2000-10-12 UNTIL 2000-12-09 | RESIGNED |
MR ANDREW TAYLOR | Mar 1973 | British | Director | 2015-05-06 UNTIL 2015-10-26 | RESIGNED |
MS TANYA STOTE | Jul 1973 | British | Director | 2017-04-04 UNTIL 2017-11-01 | RESIGNED |
MR WILLIAM ALDER OLIVER | Jun 1956 | British | Director | 2000-12-08 UNTIL 2016-11-30 | RESIGNED |
MR MICHAEL EDWARD DUNN | Jun 1968 | British | Director | 2010-12-01 UNTIL 2015-05-31 | RESIGNED |
MR ROBERT JAN HUDSON | Jul 1973 | British | Director | 2015-10-26 UNTIL 2020-03-11 | RESIGNED |
MR TIMOTHY PAUL HAYWOOD | Jun 1963 | British | Director | 2003-04-14 UNTIL 2010-11-26 | RESIGNED |
MR CHARLES COMPTON ANTHONY GLOSSOP | Nov 1941 | British | Director | 2000-12-08 UNTIL 2004-08-16 | RESIGNED |
MR ANDREW DAVID EAMES | Feb 1976 | British | Director | 2018-01-26 UNTIL 2021-03-24 | RESIGNED |
MR STEPHEN JAMES BURKE | Apr 1959 | British | Director | 2016-11-30 UNTIL 2017-03-13 | RESIGNED |
MR NEIL GEOFFREY BEAUMONT | Apr 1959 | British | Director | 2001-08-10 UNTIL 2008-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St. Modwen Developments Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LAWNMARK LIMITED | 2015-08-27 | 30-11-2014 | £1 equity |
Dormant Company Accounts - LAWNMARK LIMITED | 2014-08-14 | 30-11-2013 | £1 equity |