UKBizDB.co.uk

THE LAWSON GALLERY LIMITED

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

This company is commonly known as The Lawson Gallery Limited. The company was founded 10 years ago and was given the registration number 08983187. The firm's registered office is in CAMBRIDGE. You can find them at 7 & 8 Kings Parade, , Cambridge, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:THE LAWSON GALLERY LIMITED
Company Number:08983187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:7 & 8 Kings Parade, Cambridge, CB2 1SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 & 8, Kings Parade, Cambridge, CB2 1SJ

Director07 October 2019Active
7 & 8, Kings Parade, Cambridge, CB2 1SJ

Director31 May 2019Active
7 & 8, Kings Parade, Cambridge, CB2 1SJ

Director21 May 2019Active
7 & 8, Kings Parade, Cambridge, England, CB2 1SJ

Director07 April 2014Active

People with Significant Control

Mr Muhammad Jan Sakhizadeh
Notified on:08 February 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:7 & 8, Kings Parade, Cambridge, United Kingdom, CB2 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lamoda Uk Limited
Notified on:21 May 2019
Status:Active
Country of residence:United Kingdom
Address:7 & 8, Kings Parade, Cambridge, United Kingdom, CB2 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lucinda Lawson
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:7 & 8, Kings Parade, Cambridge, CB2 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Accounts

Change account reference date company previous extended.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-08Persons with significant control

Notification of a person with significant control.

Download
2020-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Change account reference date company previous shortened.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-06-08Officers

Appoint person director company with name date.

Download
2019-06-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-08Officers

Termination director company with name termination date.

Download
2019-06-08Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.