Advanced company searchLink opens in new window

SOUTHEND LAWN FREEHOLD LIMITED

Company number 14520153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 AP01 Appointment of Mr Alan Worsdale as a director on 10 December 2024
13 Dec 2024 TM01 Termination of appointment of Alan Joseph Rogers as a director on 3 December 2024
08 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
30 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
23 Jun 2023 AD01 Registered office address changed from 19 Clifftown Road Southend on Sea Essex SS1 1AB United Kingdom to Monometer House Rectory Grove Leigh-on-Sea SS9 2HL on 23 June 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2023 MA Memorandum and Articles of Association
16 May 2023 PSC08 Notification of a person with significant control statement
16 May 2023 PSC07 Cessation of Nicholas Patrick Stuart as a person with significant control on 27 April 2023
16 May 2023 PSC07 Cessation of Alan Joseph Rogers as a person with significant control on 27 April 2023
12 May 2023 SH19 Statement of capital on 12 May 2023
  • GBP 2
09 May 2023 SH20 Statement by Directors
09 May 2023 CAP-SS Solvency Statement dated 27/04/23
09 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 235,000
04 May 2023 AP01 Appointment of Mr Peter Robert Little as a director on 27 April 2023
27 Mar 2023 PSC01 Notification of Alan Joseph Rogers as a person with significant control on 27 March 2023
27 Mar 2023 PSC01 Notification of Nicholas Patrick Stuart as a person with significant control on 27 March 2023
27 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 27 March 2023
21 Mar 2023 CH01 Director's details changed for Mr Nicholas Patrick Stuart on 15 March 2023
20 Mar 2023 CH01 Director's details changed for Nick Stuart on 15 March 2023
02 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-02
  • GBP 2