About

Registered Number: 06323500
Date of Incorporation: 25/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: BOURNE ESTATES LTD, Unit 4 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW,

 

Founded in 2007, Lawn Court Freehold Ltd are based in Poole. We do not know the number of employees at this business. Lawn Court Freehold Ltd has 9 directors listed as Aiken, Gary William, Stern, Peter David, Baker, Leslie, Turner, Simon, Best, Carol Allison Margot, Cooke, Helen Elizabeth, Hughes, John Eric, Phillips, Stephen Price, Wyatt, Geddes Filgueiras in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKEN, Gary William 06 October 2017 - 1
STERN, Peter David 05 February 2016 - 1
BEST, Carol Allison Margot 26 January 2016 01 December 2016 1
COOKE, Helen Elizabeth 01 November 2013 10 December 2013 1
HUGHES, John Eric 25 July 2007 01 November 2013 1
PHILLIPS, Stephen Price 01 December 2016 05 October 2017 1
WYATT, Geddes Filgueiras 12 November 2013 19 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Leslie 04 August 2011 03 January 2017 1
TURNER, Simon 25 July 2007 04 August 2011 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 11 April 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 23 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP04 - Appointment of corporate secretary 06 January 2017
AD01 - Change of registered office address 06 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 28 January 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 10 December 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 28 November 2012
SH01 - Return of Allotment of shares 09 October 2012
AR01 - Annual Return 26 July 2012
AA01 - Change of accounting reference date 19 April 2012
AA - Annual Accounts 20 March 2012
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 20 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2008
353 - Register of members 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.