Company NameThe Lawn Man (York) Limited
DirectorsRachael Joanne Goode and Ricky Goode
Company StatusActive
Company Number06942869
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rachael Joanne Goode
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleGardener
Country of ResidenceEngland
Correspondence AddressThe Old Well House
Main Street Sutton On Derwent
York
North Yorkshire
YO41 4BT
Director NameMr Ricky Goode
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleGardener
Country of ResidenceEngland
Correspondence AddressThe Old Well House Main Street
Sutton On Derwent
York
North Yorkshire
YO41 4BT
Secretary NameRachael Joanne Goode
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Well House Main Street
Sutton On Derwent
York
North Yorkshire
YO41 4BT

Location

Registered AddressThe Old Well House Main Street
Sutton On Derwent
York
YO41 4BT
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSutton upon Derwent
WardPocklington Provincial
Built Up AreaSutton upon Derwent

Financials

Year2013
Net Worth£25,189
Cash£18,073
Current Liabilities£10,434

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

4 October 2023Micro company accounts made up to 30 June 2023 (6 pages)
29 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 30 June 2022 (6 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 30 June 2021 (6 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
10 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
18 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
18 July 2017Notification of Ricky Goode as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Ricky Goode as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Rachael Goode as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Rachael Goode as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Ricky Goode as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Rachael Goode as a person with significant control on 18 July 2017 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
(6 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
(6 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
(5 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(5 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(5 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 September 2010Director's details changed for Mr Ricky Goode on 24 June 2010 (2 pages)
6 September 2010Secretary's details changed for Rachael Joanne Goode on 24 June 2010 (1 page)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Rachael Joanne Goode on 24 June 2010 (2 pages)
6 September 2010Secretary's details changed for Rachael Joanne Goode on 24 June 2010 (1 page)
6 September 2010Director's details changed for Mr Ricky Goode on 24 June 2010 (2 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Rachael Joanne Goode on 24 June 2010 (2 pages)
31 July 2009Registered office changed on 31/07/2009 from harris lacey and swain 8 waterside park livingstone road hull HU13 0EN (1 page)
31 July 2009Registered office changed on 31/07/2009 from harris lacey and swain 8 waterside park livingstone road hull HU13 0EN (1 page)
24 June 2009Incorporation (13 pages)
24 June 2009Incorporation (13 pages)