Warning: file_put_contents(c/e395e6f9eaf2516491e02538e858a0d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
3 The Lawn Limited, TN38 0HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3 THE LAWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 The Lawn Limited. The company was founded 19 years ago and was given the registration number 05317129. The firm's registered office is in ST LEONARDS-ON-SEA. You can find them at Ground Floor Flat, 3 The Lawn, St Leonards-on-sea, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 THE LAWN LIMITED
Company Number:05317129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2004
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor Flat, 3 The Lawn, St Leonards-on-sea, East Sussex, TN38 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 3 The Lawn, St Leonards-On-Sea, England, TN38 0HH

Secretary03 September 2015Active
Ground Floor Flat, 3 The Lawn, St Leonards-On-Sea, TN38 0HH

Director03 December 2015Active
Ground Floor Flat, 3 The Lawn, St Leonards-On-Sea, England, TN38 0HH

Director26 February 2005Active
Ground Floor Flat, 3 The Lawn, St Leonards-On-Sea, TN38 0HH

Director22 January 2016Active
65a, The Chine, London, England, N21 2EE

Secretary19 December 2007Active
70 West Hill Road, St Leonards On Sea, TN38 0NE

Secretary26 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 December 2004Active
Little Lankhurst, Stonestile Lane Westfield, Hastings, TN35 4PH

Director01 April 2005Active
65a, The Chine, London, England, N21 2EE

Director19 December 2007Active
70 West Hill Road, St Leonards On Sea, TN38 0NE

Director26 February 2005Active
70 Ruskin Walk, Herne Hill, London, SE24 9LZ

Director05 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 December 2004Active

People with Significant Control

Miss Sarah Jagan
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Ground Floor Flat, 3 The Lawn, St Leonards-On-Sea, TN38 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Priscilla Margaret Mills
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Ground Floor Flat, 3 The Lawn, St Leonards-On-Sea, TN38 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Richard Mcchrystal
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Ground Floor Flat, 3 The Lawn, St Leonards-On-Sea, TN38 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts amended with accounts type micro entity.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2016-12-07Accounts

Accounts with accounts type micro entity.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Address

Change registered office address company with date old address new address.

Download
2015-09-04Officers

Appoint person secretary company with name date.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.