LANWADES GARDEN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

20/10/2320 October 2023 Change of details for Mr Alexander Thomas Dawe as a person with significant control on 2023-09-26

View Document

20/10/2320 October 2023 Cessation of Peter John Dawe as a person with significant control on 2023-09-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Peter John Dawe on 2022-02-17

View Document

17/02/2217 February 2022 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Alex Thomas Dawe as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/10/2115 October 2021 Notification of Alex Thomas Dawe as a person with significant control on 2021-10-15

View Document

12/10/2112 October 2021 Certificate of change of name

View Document

08/10/218 October 2021 Appointment of Mr Alexander Thomas Dawe as a director on 2021-10-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/02/2118 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM FEN VIEW 17A BROAD STREET ELY CAMBRIDGE CAMBRIDGESHIRE CB7 4AJ

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM ROOM F20, LANWADES HALL LANWADES PARK, BURY ROAD KENTFORD NEWMARKET CAMBRIDGESHIRE CB8 7UA ENGLAND

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR MARK TURNER

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 09/07/2015

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 COMPANY NAME CHANGED DAWE CARS LIMITED CERTIFICATE ISSUED ON 08/07/15

View Document

07/07/157 July 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIERAN DELANEY

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company