About

Registered Number: 05593172
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: THE OFFICERS, 208a Lawn Lane, Hemel Hempstead, Hertfordshire, HP3 9JF

 

Having been setup in 2005, Lawn Lane (Hemel Hempstead) Management Company Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMPTON, Anthony James 12 July 2012 - 1
CARTER, Alan 26 January 2015 - 1
MUSKETT, Daniel 12 January 2015 - 1
SIZER, Kathryn Amy 01 October 2018 - 1
SMITH, Charlie 01 June 2015 - 1
BLACK, Natalie 06 March 2008 09 June 2014 1
BREEN, Zoe 26 March 2012 17 November 2014 1
DUBERY, Nicola 06 March 2008 01 June 2015 1
HEARN, Hayley Louisa 17 November 2014 11 November 2017 1
LAY, Tabitha 06 March 2008 21 May 2012 1
O'BRIEN, Stephen 06 March 2008 20 January 2015 1
PAGE, Andrew Roger 06 March 2008 14 March 2008 1
RUSSELL, Jane 06 March 2008 24 November 2015 1
WILLIAMS, Richard James 14 October 2005 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PARNELL, Laura Anne 06 March 2008 14 March 2008 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 05 November 2018
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 December 2012
SH01 - Return of Allotment of shares 14 December 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 21 May 2012
AD01 - Change of registered office address 21 May 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 02 November 2010
SH06 - Notice of cancellation of shares 28 November 2009
AA - Annual Accounts 26 November 2009
SH01 - Return of Allotment of shares 18 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 22 May 2008
225 - Change of Accounting Reference Date 25 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
287 - Change in situation or address of Registered Office 10 December 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 19 March 2007
363s - Annual Return 02 March 2007
287 - Change in situation or address of Registered Office 03 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.