LAWNS ONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/09/2530 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

16/09/2516 September 2025 NewStatement of capital following an allotment of shares on 2024-12-01

View Document

10/09/2510 September 2025 NewDirector's details changed for Mrs Heather Ashdown on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr James Haylock-Ashdown on 2025-09-09

View Document

09/09/259 September 2025 NewSecretary's details changed for Martin Ashdown on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mrs Heather Ashdown as a person with significant control on 2025-09-09

View Document

08/08/258 August 2025 Director's details changed for Mrs Heather Ashdown on 2025-08-07

View Document

07/08/257 August 2025 Secretary's details changed for Martin Ashdown on 2025-08-07

View Document

07/08/257 August 2025 Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07

View Document

07/08/257 August 2025 Change of details for Mrs Heather Ashdown as a person with significant control on 2025-08-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

13/11/2413 November 2024 Appointment of Mr James Haylock-Ashdown as a director on 2024-01-01

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Director's details changed for Mrs Heather Ashdown on 2023-02-09

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Change of details for Mrs Heather Ashdown as a person with significant control on 2023-02-09

View Document

13/04/2313 April 2023 Director's details changed for Mrs Heather Ashdown on 2023-02-09

View Document

13/04/2313 April 2023 Secretary's details changed for Martin Ashdown on 2023-04-13

View Document

09/02/239 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHDOWN

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ASHDOWN / 10/12/2014

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ASHDOWN / 10/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ASHDOWN / 10/12/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O CAVENDISH 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA ASHDOWN

View Document

06/03/146 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/06/1326 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 31/05/10 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MARTIN ASHDOWN

View Document

17/06/1017 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM HALE COTTAGE MAIN ROAD SELLINDGE ASHFORD KENT TN25 6EQ UNITED KINGDOM

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN ASHDOWN

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED PRISCILLA MARY ASHDOWN

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM, HALE COTTAGE MAIN ROAD, SELLINGE, ASHFORD, KENT, TN25 6EQ

View Document

01/12/081 December 2008 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