LAWNHOPPER LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewTermination of appointment of Stephanie Anne Jones as a director on 2025-08-11

View Document

19/08/2519 August 2025 NewTermination of appointment of Victoria Joanna Faram as a director on 2025-08-11

View Document

19/08/2519 August 2025 NewTermination of appointment of Victoria Joanna Faram as a secretary on 2025-08-11

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-29

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Director's details changed

View Document

14/02/2214 February 2022 Director's details changed for Mrs Stephanie Anne Boyd on 2022-02-14

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MORLEY OWEN-THOMAS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/06/165 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 15 WINDLE COURT CLAYHILL LIGHT INDUSTRIAL PARK NESTON CH64 3UH

View Document

12/10/1512 October 2015 CURREXT FROM 31/12/2015 TO 29/02/2016

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 2 WINDLE COURT CLAYHILL PARK NESON CHESHIRE CH64 3UH UNITED KINGDOM

View Document

27/06/1327 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SAIL ADDRESS CHANGED FROM: MONTROSE HOUSE CLAYHILL PARK NESTON CHESHIRE CH643RU

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL OWEN THOMAS / 20/06/2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM MONTROSE HOUSE BUILDWAS ROAD CLAYHILL PARK NESTON MERSEYSIDE CH64 3RU

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JOANNA FARAM / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL OWEN THOMAS / 09/05/2012

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JOANNA FARAM / 18/02/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JOANNA FARAM / 18/02/2011

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MRS VICTORIA JOANNA FARAM

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MRS STEPHANIE ANNE BOYD

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS

View Document

03/07/073 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 2 WINDLE COURT CLAYHILL IND PK NESTON SOUTH WIRRAL MERSEYSIDE CH64 3UH

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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