Company NameLawnmeadow Limited
Company StatusDissolved
Company Number06229029
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven Hallet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(3 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (closed 05 April 2016)
RoleBuilder
Correspondence Address6 Norwood Avenue
Sheffield
South Yorkshire
S5 7DN
Director NameLeslie Laszlo Beres
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 05 April 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31a School Street
Hemingfield
Barnsley
South Yorkshire
S73 0PS
Director NameRichard Lowe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressGrange Barn
Farm View Road Kimberworth
Rotherham
South Yorkshire
S61 2BL
Secretary NameLeslie Laszlo Beres
NationalityBritish
StatusClosed
Appointed25 May 2007(4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 05 April 2016)
RoleBuilder
Correspondence Address31a School Street
Hemingfield
Barnsley
South Yorkshire
S73 0PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Laszlo Leslie Beres
50.00%
Ordinary
30 at £1Richard Lowe
30.00%
Ordinary
20 at £1Steven Hallet
20.00%
Ordinary

Financials

Year2014
Net Worth-£440,444
Cash£782
Current Liabilities£441,705

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Notice of ceasing to act as receiver or manager (4 pages)
7 January 2014Receiver's abstract of receipts and payments to 30 September 2013 (2 pages)
7 January 2014Notice of ceasing to act as receiver or manager (4 pages)
26 October 2012Notice of appointment of receiver or manager (2 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2012Secretary's details changed for Leslie Laszlo Beres on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Leslie Laszlo Beres on 24 August 2012 (2 pages)
20 June 2012Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page)
10 April 2012Director's details changed for Leslie Laszlo Beres on 10 April 2012 (2 pages)
10 April 2012Secretary's details changed for Leslie Laszlo Beres on 10 April 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(6 pages)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(6 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 October 2009Registered office address changed from Queen Street Chambers Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page)
30 July 2009Return made up to 07/05/09; full list of members (4 pages)
29 July 2009Director and secretary's change of particulars / leslie beres / 06/05/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 July 2008Director and secretary's change of particulars / leslie beres / 08/07/2008 (1 page)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from queen street chambers, queen street, sheffield south yorkshire S1 1WR (1 page)
8 October 2007Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007New director appointed (1 page)
17 July 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
1 June 2007New secretary appointed;new director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 June 2007Secretary resigned (1 page)
27 April 2007Incorporation (31 pages)