Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAWNSTORE LIMITED
Company Information for

LAWNSTORE LIMITED

7-10 CHANDOS STREET, LONDON, W1G,
Company Registration Number
04212138
Private Limited Company
Dissolved

Dissolved 2015-12-29

Company Overview

About Lawnstore Ltd
LAWNSTORE LIMITED was founded on 2001-05-08 and had its registered office in 7-10 Chandos Street. The company was dissolved on the 2015-12-29 and is no longer trading or active.

Key Data
Company Name
LAWNSTORE LIMITED
 
Legal Registered Office
7-10 CHANDOS STREET
LONDON
 
Filing Information
Company Number 04212138
Date formed 2001-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2015-12-29
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB788640379  
Last Datalog update: 2016-02-02 09:58:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAWNSTORE LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL HOWARD GLYNNE
Company Secretary 2001-06-08
NANNETTE SARA DOBBER
Director 2012-03-08
RUSSELL HOWARD GLYNNE
Director 2001-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LESLIE DOBBER
Director 2001-06-08 2012-03-08
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-05-08 2001-06-08
L & A REGISTRARS LIMITED
Nominated Director 2001-05-08 2001-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL HOWARD GLYNNE ESTATE MANAGEMENT GROUP LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-16 Dissolved 2017-01-28
NANNETTE SARA DOBBER OVINGDEAN HALL COLLEGE LIMITED Director 2012-07-13 CURRENT 2010-09-06 Active
NANNETTE SARA DOBBER ESTATE MANAGEMENT GROUP LIMITED Director 2012-02-16 CURRENT 2000-05-16 Dissolved 2017-01-28
RUSSELL HOWARD GLYNNE PENTHOUSE PROJECTS LTD Director 2016-08-01 CURRENT 2016-08-01 Dissolved 2018-01-09
RUSSELL HOWARD GLYNNE FLORALSENSE LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
RUSSELL HOWARD GLYNNE K.G.S.A. LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
RUSSELL HOWARD GLYNNE RESIDENTIAL HOUSING GATEWAY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2016-11-08
RUSSELL HOWARD GLYNNE ESTATE MANAGEMENT GROUP LIMITED Director 2000-05-31 CURRENT 2000-05-16 Dissolved 2017-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-29GAZ2STRUCK OFF AND DISSOLVED
2015-12-29GAZ2STRUCK OFF AND DISSOLVED
2015-11-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-08GAZ1FIRST GAZETTE
2015-02-09AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-04AA01PREVSHO FROM 30/11/2014 TO 31/10/2014
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0108/05/14 FULL LIST
2013-06-07AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-17AR0108/05/13 FULL LIST
2012-09-27AA01CURREXT FROM 31/05/2012 TO 30/11/2012
2012-07-18AR0108/05/12 FULL LIST
2012-07-18AP01DIRECTOR APPOINTED MRS NANNETTE DOBBER
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOBBER
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HOWARD GLYNNE / 04/07/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL HOWARD GLYNNE / 04/07/2012
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-17AR0108/05/11 FULL LIST
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL HOWARD GLYNNE / 03/10/2010
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HOWARD GLYNNE / 03/10/2010
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE DOBBER / 01/01/2011
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-05-25AR0108/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HOWARD GLYNNE / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE DOBBER / 01/10/2009
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-18363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-05-24363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-16363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-18363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-17363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-05-13363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-11-02395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02395PARTICULARS OF MORTGAGE/CHARGE
2001-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288bDIRECTOR RESIGNED
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2001-07-05288bSECRETARY RESIGNED
2001-07-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LAWNSTORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAWNSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-13 Satisfied INVESTEC BANK PLC
LEGAL CHARGE 2005-09-20 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-08-13 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2004-10-01 Satisfied INVESTEC BANK (UK) LIMITED
ASSIGNMENT 2004-10-01 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2004-10-01 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2003-12-03 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2003-11-06 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2002-11-05 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2001-10-12 Satisfied ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 2001-10-12 Satisfied ARBUTHNOT LATHAM & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAWNSTORE LIMITED

Intangible Assets
Patents
We have not found any records of LAWNSTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWNSTORE LIMITED
Trademarks
We have not found any records of LAWNSTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWNSTORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LAWNSTORE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LAWNSTORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWNSTORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAWNSTORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.