The Lawns (Shenley) Management Limited
- Active
- Incorporated on 17 Jun 1997
Reg Address: Fisher House, 84 Fisherton Street, Salisbury SP2 7QY, England
- Summary The company with name "The Lawns (Shenley) Management Limited" is a private-limited-guarant-nsc and located in Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. The Lawns (Shenley) Management Limited is currently in active status and it was incorporated on 17 Jun 1997 (27 years 3 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Lawns (Shenley) Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Keith Anthony Price | Director | 27 Nov 2018 | British | Active |
2 | Peter Charles Turner | Director | 27 Nov 2018 | British | Active |
3 | Keith Anthony Price | Director | 27 Nov 2018 | British | Active |
4 | Amanda Shifrin | Director | 27 Nov 2018 | British | Active |
5 | Peter Charles Turner | Director | 27 Nov 2018 | British | Active |
6 | Amanda Shifrin | Director | 27 Nov 2018 | British | Resigned 25 Jul 2022 |
7 | Graham Moir | Director | 16 Jun 2011 | British | Resigned 27 Nov 2018 |
8 | Leonard Martin Fishman | Director | 16 Jun 2011 | British | Active |
9 | Leonard Martin Fishman | Director | 16 Jun 2011 | British | Active |
10 | Alan Richard Bickle | Director | 16 Jun 2011 | British | Resigned 19 Nov 2018 |
11 | Kelly Hobbs | Secretary | 2 Feb 2011 | British | Resigned 23 Mar 2017 |
12 | Anthony Charles Harris | Director | 23 Aug 2010 | British | Resigned 10 Apr 2012 |
13 | Anthony Charles Harris | Director | 23 Aug 2010 | British | Resigned 10 Apr 2012 |
14 | Thomas Shaw Driscoll | Director | 1 Jun 2009 | British | Resigned 16 Jun 2011 |
15 | Amanda Beverley Shifrin | Director | 1 Jun 2009 | British | Resigned 15 Dec 2010 |
16 | Naomi Elizabeth Jones | Director | 22 Dec 2007 | British | Resigned 20 Jan 2011 |
17 | Anthony Louis Reissner | Director | 9 Oct 2006 | British | Resigned 23 Aug 2010 |
18 | Terence Robert White | Secretary | 21 Dec 2004 | - | Resigned 1 Feb 2011 |
19 | Amanda Shifran | Director | 4 Aug 2004 | British | Resigned 4 Dec 2008 |
20 | Yvonne Marie Cura | Director | 7 Jul 2003 | British | Resigned 4 Dec 2008 |
21 | Anthony Edward Hudson | Director | 7 Jul 2003 | British | Resigned 4 Dec 2008 |
22 | CRABTREE PM LIMITED | Corporate Secretary | 23 May 2003 | - | Active |
23 | CRABTREE PM LIMITED | Corporate Secretary | 23 May 2003 | - | Active |
24 | Michelle Suzanne Schechter | Director | 22 Jul 2002 | British | Resigned 15 Oct 2002 |
25 | Gilbert Landell Carswell | Director | 26 Oct 2000 | British | Resigned 21 Dec 2004 |
26 | Mandy Shifrin | Director | 26 Oct 2000 | British | Resigned 7 Jul 2003 |
27 | Bradley David Rubin | Director | 12 Dec 1999 | British | Resigned 26 Oct 2000 |
28 | John Michael Cohen | Director | 12 Dec 1999 | British | Resigned 23 Oct 2000 |
29 | Cyril Farron | Director | 12 Dec 1999 | British | Resigned 7 Jul 2003 |
30 | Jennifer Ann Crawford Richards | Director | 12 Dec 1999 | British | Resigned 1 Oct 2005 |
31 | PEVEREL OM LIMITED | Corporate Secretary | 30 Jun 1999 | - | Resigned 1 Jan 2003 |
32 | Paul Cannon | Director | 16 Nov 1998 | British | Resigned 12 Dec 1999 |
33 | Alexander John Wilbraham | Director | 16 Nov 1998 | - | Resigned 6 Feb 2000 |
34 | Alexander John Wilbraham | Secretary | 16 Nov 1998 | - | Resigned 6 Feb 2000 |
35 | Linda Phyllis Herman | Director | 16 Nov 1998 | British | Resigned 12 Dec 1999 |
36 | Graham Ross Sankey | Director | 16 Nov 1998 | British | Resigned 12 Dec 1999 |
37 | SEYMOUR MACINTYRE LIMITED | Secretary | 17 Jun 1997 | - | Resigned 16 Nov 1998 |
38 | Gabrielle Louise Foley Mathias | Director | 17 Jun 1997 | British | Resigned 16 Nov 1998 |
39 | Stephen Stone | Director | 17 Jun 1997 | British | Resigned 16 Nov 1998 |
40 | Anthony Michael James Halsey | Director | 17 Jun 1997 | British | Resigned 16 Nov 1998 |
41 | Eileen Winifred Byrne | Director | 17 Jun 1997 | British | Resigned 16 Nov 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 17 Jun 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Lawns (Shenley) Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 17 Jun 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 12 Sep 2023 | Download PDF |
3 | Officers - Change Corporate Secretary Company With Change Date | 12 Sep 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 19 Jun 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 25 Jul 2022 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 20 Jun 2022 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 31 May 2022 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 2 Jul 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 17 Jun 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 17 Jun 2020 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 5 May 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 20 Jun 2019 | Download PDF 3 Pages |
13 | Accounts - Micro Entity | 13 May 2019 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 28 Nov 2018 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 28 Nov 2018 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 28 Nov 2018 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 28 Nov 2018 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 28 Nov 2018 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2018 | Download PDF 1 Pages |
20 | Accounts - Micro Entity | 16 Jul 2018 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 21 Jun 2018 | Download PDF 3 Pages |
22 | Officers - Change Person Director Company With Change Date | 12 Jan 2018 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 12 Jan 2018 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 12 Jan 2018 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 20 Jun 2017 | Download PDF 4 Pages |
26 | Accounts - Micro Entity | 16 Jun 2017 | Download PDF 4 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 24 Mar 2017 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 26 Jun 2016 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date No Member List | 22 Jun 2016 | Download PDF 5 Pages |
30 | Officers - Change Corporate Secretary Company With Change Date | 22 Jun 2016 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date No Member List | 30 Jun 2015 | Download PDF 5 Pages |
32 | Officers - Change Corporate Secretary Company With Change Date | 30 Jun 2015 | Download PDF 1 Pages |
33 | Accounts - Total Exemption Full | 12 May 2015 | Download PDF 6 Pages |
34 | Accounts - Total Exemption Full | 11 Jul 2014 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date No Member List | 23 Jun 2014 | Download PDF 5 Pages |
36 | Annual Return - Company With Made Up Date No Member List | 27 Jun 2013 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Full | 23 Apr 2013 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date No Member List | 19 Jun 2012 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Full | 12 Jun 2012 | Download PDF 6 Pages |
40 | Officers - Termination Director Company With Name | 17 Apr 2012 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name | 28 Dec 2011 | Download PDF 3 Pages |
42 | Officers - Appoint Person Director Company With Name | 1 Nov 2011 | Download PDF 3 Pages |
43 | Officers - Termination Director Company With Name | 28 Jul 2011 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name | 27 Jul 2011 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 18 Jul 2011 | Download PDF 4 Pages |
46 | Officers - Appoint Person Secretary Company With Name | 14 Apr 2011 | Download PDF 3 Pages |
47 | Officers - Termination Secretary Company With Name | 14 Apr 2011 | Download PDF 2 Pages |
48 | Accounts - Total Exemption Full | 14 Mar 2011 | Download PDF 6 Pages |
49 | Officers - Termination Director Company With Name | 10 Feb 2011 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name | 18 Jan 2011 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 14 Dec 2010 | Download PDF 2 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 30 Nov 2010 | Download PDF 2 Pages |
53 | Officers - Change Corporate Secretary Company With Change Date | 1 Oct 2010 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name | 22 Sep 2010 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Full | 3 Aug 2010 | Download PDF 6 Pages |
56 | Annual Return - Company With Made Up Date No Member List | 21 Jul 2010 | Download PDF 6 Pages |
57 | Officers - Legacy | 4 Sep 2009 | Download PDF 2 Pages |
58 | Officers - Legacy | 17 Aug 2009 | Download PDF 2 Pages |
59 | Annual Return - Legacy | 23 Jul 2009 | Download PDF 5 Pages |
60 | Accounts - Total Exemption Full | 26 May 2009 | Download PDF 6 Pages |
61 | Officers - Legacy | 19 Dec 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 19 Dec 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 19 Dec 2008 | Download PDF 1 Pages |
64 | Accounts - Total Exemption Full | 30 Oct 2008 | Download PDF 8 Pages |
65 | Annual Return - Legacy | 23 Jul 2008 | Download PDF 6 Pages |
66 | Address - Legacy | 27 May 2008 | Download PDF 1 Pages |
67 | Officers - Legacy | 14 Jan 2008 | Download PDF 2 Pages |
68 | Accounts - Total Exemption Full | 21 Sep 2007 | Download PDF 8 Pages |
69 | Annual Return - Legacy | 9 Jul 2007 | Download PDF 5 Pages |
70 | Officers - Legacy | 28 Nov 2006 | Download PDF 2 Pages |
71 | Accounts - Total Exemption Full | 23 Aug 2006 | Download PDF 7 Pages |
72 | Annual Return - Legacy | 17 Jul 2006 | Download PDF 5 Pages |
73 | Officers - Legacy | 17 Oct 2005 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 26 Jul 2005 | Download PDF 5 Pages |
75 | Accounts - Total Exemption Full | 14 Apr 2005 | Download PDF 7 Pages |
76 | Officers - Legacy | 30 Dec 2004 | Download PDF 1 Pages |
77 | Officers - Legacy | 29 Dec 2004 | Download PDF 1 Pages |
78 | Officers - Legacy | 16 Aug 2004 | Download PDF 2 Pages |
79 | Annual Return - Legacy | 7 Jul 2004 | Download PDF 5 Pages |
80 | Accounts - Total Exemption Full | 20 Apr 2004 | Download PDF 7 Pages |
81 | Officers - Legacy | 5 Mar 2004 | Download PDF 1 Pages |
82 | Address - Legacy | 31 Oct 2003 | Download PDF 1 Pages |
83 | Officers - Legacy | 29 Aug 2003 | Download PDF 1 Pages |
84 | Officers - Legacy | 29 Aug 2003 | Download PDF 1 Pages |
85 | Officers - Legacy | 7 Aug 2003 | Download PDF 2 Pages |
86 | Officers - Legacy | 7 Aug 2003 | Download PDF 2 Pages |
87 | Annual Return - Legacy | 11 Jul 2003 | Download PDF 5 Pages |
88 | Officers - Legacy | 25 Jun 2003 | Download PDF 2 Pages |
89 | Accounts - Total Exemption Full | 17 Jun 2003 | Download PDF 7 Pages |
90 | Address - Legacy | 24 Dec 2002 | Download PDF 1 Pages |
91 | Officers - Legacy | 24 Dec 2002 | Download PDF 1 Pages |
92 | Officers - Legacy | 1 Nov 2002 | Download PDF 1 Pages |
93 | Officers - Legacy | 25 Jul 2002 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 19 Jul 2002 | Download PDF 5 Pages |
95 | Accounts - Total Exemption Full | 2 Jul 2002 | Download PDF 9 Pages |
96 | Annual Return - Legacy | 30 Jul 2001 | Download PDF 5 Pages |
97 | Officers - Legacy | 29 Jul 2001 | Download PDF 1 Pages |
98 | Accounts - Full | 8 Jun 2001 | Download PDF 8 Pages |
99 | Officers - Legacy | 4 Jun 2001 | Download PDF 1 Pages |
100 | Officers - Legacy | 4 Dec 2000 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.