Company Information for SNOW LAWFIELD & CO LIMITED
C/O INTERAX ACCOUNTANCY SERVICES LTD UNIT 1 STATUS BUSINESS PARK, GANNAWAY LANE, TEWKESBURY, GLOS, GL20 8FD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SNOW LAWFIELD & CO LIMITED | |
Legal Registered Office | |
C/O INTERAX ACCOUNTANCY SERVICES LTD UNIT 1 STATUS BUSINESS PARK GANNAWAY LANE TEWKESBURY GLOS GL20 8FD Other companies in GL20 | |
Company Number | 05873797 | |
---|---|---|
Company ID Number | 05873797 | |
Date formed | 2006-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-06 10:16:56 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
INTERAX ACCOUNTANCY SERVICES LIMITED |
||
CLIVE JOHN MORLEY |
||
GEORGIOS PALOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGIOS PALOS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUBLIC FACILITIES AND SERVICES LTD | Company Secretary | 2007-07-03 | CURRENT | 2006-01-31 | Dissolved 2014-05-13 | |
NORTH LONDON GYMS LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2013-08-13 | |
RENT IN ICELAND.IS LTD | Company Secretary | 2007-01-30 | CURRENT | 2007-01-30 | Active | |
RENT IN REYKJAVIK.IS LTD | Company Secretary | 2007-01-30 | CURRENT | 2007-01-30 | Active - Proposal to Strike off | |
STRENGUR LIMITED | Company Secretary | 2007-01-30 | CURRENT | 2007-01-30 | Active - Proposal to Strike off | |
INTERAX A LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Active - Proposal to Strike off | |
ANDERSON, WILDE & HARRIS LIMITED | Company Secretary | 2006-09-28 | CURRENT | 1995-08-16 | Active | |
OWEN STRATTON LIMITED | Company Secretary | 2006-09-28 | CURRENT | 2004-12-01 | Active - Proposal to Strike off | |
ALSTUBLIEFT AUDIO/BRIGHTONPAHIRE.COM LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2005-08-10 | Dissolved 2013-09-24 | |
ONE ESSENCE LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-05-24 | Active | |
SPRINGMOUNT TRADING LIMITED | Company Secretary | 2006-06-10 | CURRENT | 2000-12-08 | Dissolved 2015-03-10 | |
WEDDING GUIDE ONLINE LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2000-06-07 | Dissolved 2016-11-22 | |
HOSPITALITY ACCOUNTING LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
WEDDING GUIDE LIMITED | Company Secretary | 2005-11-21 | CURRENT | 1994-08-09 | Dissolved 2015-06-30 | |
PAPILLON SECRETARY LTD | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
COFFEE & PINK LTD | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Active | |
EXNCA LTD | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Dissolved 2017-09-12 | |
J.F. SALLOWS LTD | Company Secretary | 2002-02-03 | CURRENT | 2001-02-19 | Dissolved 2015-02-03 | |
BROOKSIDE (STOTFOLD) MANAGEMENT COMPANY LIMITED | Director | 2004-01-21 | CURRENT | 1990-10-18 | Active | |
KIMS PROPERTY COMPANY LIMITED | Director | 2012-03-30 | CURRENT | 2011-02-09 | Active | |
KIMS HOSPITAL LIMITED | Director | 2012-03-30 | CURRENT | 2011-02-10 | Active | |
KIMS PROPERTY HOLDINGS LIMITED | Director | 2012-03-30 | CURRENT | 2011-09-05 | Liquidation | |
KIMS HOSPITAL HOLDINGS LIMITED | Director | 2012-03-30 | CURRENT | 2011-09-06 | Liquidation | |
ANDERSON, WILDE & HARRIS LIMITED | Director | 1995-08-16 | CURRENT | 1995-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/03/25 FROM C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD England | ||
REGISTERED OFFICE CHANGED ON 05/03/25 FROM Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG United Kingdom | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Clive John Morley on 2021-08-01 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/21 FROM C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Georgios Palos as a person with significant control on 2020-05-01 | |
CH01 | Director's details changed for Mr Georgios Palos on 2020-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Clive John Morley on 2015-01-01 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERAX ACCOUNTANCY SERVICES LIMITED on 2010-07-12 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERAX ACCOUNTANCY SERVICES LIMITED on 2010-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/10 FROM C/O Interax Accountancy Services Ltd 75a Church Street Tewkesbury Gloucestershire GL20 5RX | |
363a | Return made up to 12/07/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS PALOS / 01/07/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS PALOS / 01/06/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 75 KENTON STREET LONDON WC1N 1NN | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due After One Year | 2011-09-01 | £ 1,247 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 14,729 |
Creditors and other liabilities
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 SNOW LAWFIELD & CO LIMITED
Called Up Share Capital | 2011-09-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 15,650 |
Current Assets | 2011-09-01 | £ 19,953 |
Debtors | 2011-09-01 | £ 4,303 |
Fixed Assets | 2011-09-01 | £ 686 |
Shareholder Funds | 2011-09-01 | £ 4,663 |
Tangible Fixed Assets | 2011-09-01 | £ 686 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as SNOW LAWFIELD & CO LIMITED are:
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. |