Lawnpond Limited

DataGardener
dissolved

Lawnpond Limited

00884899Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

04/08/1966

Company Age

59 years

Directors

5

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Lawnpond Limited (00884899) is a private limited with share capital incorporated on 04/08/1966 (59 years old) and registered in st albans, AL15JN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 04/08/1966
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

3

Shareholders

Board of Directors

4

Charges

44

Registered

0

Outstanding

0

Part Satisfied

44

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2016
Capital Name Of Class Of Shares
Category:Capital
Date:13-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Resolution
Category:Resolution
Date:24-05-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2016
Resolution
Category:Resolution
Date:23-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:01-05-2014
Resolution
Category:Resolution
Date:28-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2012
Legacy
Category:Mortgage
Date:11-01-2012
Legacy
Category:Mortgage
Date:11-01-2012
Legacy
Category:Mortgage
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2010
Auditors Resignation Company
Category:Auditors
Date:16-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:12-12-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:18-12-2007
Legacy
Category:Mortgage
Date:29-11-2007
Legacy
Category:Mortgage
Date:29-11-2007
Legacy
Category:Mortgage
Date:29-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:15-12-2006
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2006
Legacy
Category:Accounts
Date:01-02-2006
Legacy
Category:Annual Return
Date:20-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2005
Legacy
Category:Accounts
Date:29-01-2005
Legacy
Category:Annual Return
Date:06-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2004
Legacy
Category:Accounts
Date:05-02-2004
Legacy
Category:Annual Return
Date:05-02-2004
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2003
Legacy
Category:Annual Return
Date:11-02-2003
Legacy
Category:Mortgage
Date:03-01-2003
Legacy
Category:Mortgage
Date:03-01-2003
Legacy
Category:Mortgage
Date:17-09-2002
Legacy
Category:Mortgage
Date:17-09-2002
Legacy
Category:Mortgage
Date:12-06-2002
Legacy
Category:Mortgage
Date:11-06-2002
Legacy
Category:Mortgage
Date:01-06-2002
Legacy
Category:Mortgage
Date:01-06-2002
Legacy
Category:Mortgage
Date:01-06-2002
Legacy
Category:Mortgage
Date:01-06-2002
Legacy
Category:Mortgage
Date:01-06-2002
Legacy
Category:Mortgage
Date:01-06-2002
Legacy
Category:Mortgage
Date:01-06-2002

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2017
Filing Date19/12/2015
Latest Accounts31/03/2015

Trading Addresses

32-38 Scrutton Street, London, London, EC2A4RQ
Sterling Ford Centurion Court, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered

Contact

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN