Company NameLawnswood Nominees(Holdings)Limited
DirectorsPhilippe Paul Hails-Smith and Paul Anthony Chiappe
Company StatusActive
Company Number00635611
CategoryPrivate Limited Company
Incorporation Date24 August 1959(64 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philippe Paul Hails-Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(52 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMr Philippe Paul Hails-Smith
StatusCurrent
Appointed01 May 2013(53 years, 8 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Paul Anthony Chiappe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(60 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Sheldon Andrew Cordell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1984(25 years after company formation)
Appointment Duration28 years, 7 months (resigned 05 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NamePaul Alexander Robert Baglee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 December 2008)
RoleSolicitor
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameDavid Richard Granger Clifton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NamePaul Ian Wilson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2002)
RoleSolicitor
Correspondence Address70 New Cavendish Street
London
W1G 8AT
Secretary NameDavid Richard Granger Clifton
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr Paul Anthony Chiappe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(49 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Forster Road
Beckenham
Kent
BR3 4LJ
Director NameMr Sheldon Andrew Cordell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(53 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Place
London
W1B 1LZ

Location

Registered Address2 Marylebone Road
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Philippe Hails-smith
50.00%
Ordinary
1 at £1Sheldon Andrew Cordell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
1 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
4 May 2021Registered office address changed from 30 Portland Place London W1B 1LZ to 2 Marylebone Road London NW1 4DF on 4 May 2021 (1 page)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 February 2020Notification of Philippe Paul Hails-Smith as a person with significant control on 13 February 2020 (2 pages)
20 February 2020Notification of Paul Anthony Chiappe as a person with significant control on 13 February 2020 (2 pages)
20 February 2020Withdrawal of a person with significant control statement on 20 February 2020 (2 pages)
13 February 2020Termination of appointment of Sheldon Andrew Cordell as a director on 5 February 2020 (1 page)
13 February 2020Appointment of Mr Paul Anthony Chiappe as a director on 5 February 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 August 2013Appointment of Mr Sheldon Andrew Cordell as a director (2 pages)
6 August 2013Appointment of Mr Sheldon Andrew Cordell as a director (2 pages)
2 August 2013Termination of appointment of Sheldon Cordell as a director (1 page)
2 August 2013Termination of appointment of Sheldon Cordell as a director (1 page)
2 May 2013Appointment of Mr Philippe Paul Hails-Smith as a secretary (1 page)
2 May 2013Termination of appointment of David Clifton as a director (1 page)
2 May 2013Termination of appointment of David Clifton as a secretary (1 page)
2 May 2013Appointment of Mr Philippe Paul Hails-Smith as a secretary (1 page)
2 May 2013Termination of appointment of David Clifton as a secretary (1 page)
2 May 2013Termination of appointment of David Clifton as a director (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 August 2012Termination of appointment of Paul Chiappe as a director (1 page)
3 August 2012Termination of appointment of Paul Chiappe as a director (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Director's details changed for Sheldon Andrew Cordell on 31 December 2011 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Director's details changed for Sheldon Andrew Cordell on 31 December 2011 (2 pages)
6 January 2012Appointment of Mr Philippe Paul Hails-Smith as a director (2 pages)
6 January 2012Director's details changed for David Richard Granger Clifton on 31 December 2011 (2 pages)
6 January 2012Appointment of Mr Philippe Paul Hails-Smith as a director (2 pages)
6 January 2012Director's details changed for David Richard Granger Clifton on 31 December 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 31 December 2010 (15 pages)
14 January 2011Annual return made up to 31 December 2010 (15 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (10 pages)
29 January 2009Return made up to 31/12/08; full list of members (10 pages)
13 January 2009Director appointed paul anthony chiappe (2 pages)
13 January 2009Resolutions
  • RES13 ‐ Appointed director 08/01/2009
(1 page)
13 January 2009Director appointed paul anthony chiappe (2 pages)
13 January 2009Resolutions
  • RES13 ‐ Appointed director 08/01/2009
(1 page)
28 December 2008Appointment terminated director paul baglee (1 page)
28 December 2008Appointment terminated director paul baglee (1 page)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 June 2006Registered office changed on 15/06/06 from: 70 new cavendish street london W1G 8AT (1 page)
15 June 2006Registered office changed on 15/06/06 from: 70 new cavendish street london W1G 8AT (1 page)
21 February 2006Return made up to 31/12/05; full list of members (7 pages)
21 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 December 2000Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2000Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000Accounts made up to 31 March 2000 (5 pages)
7 September 2000Accounts made up to 31 March 2000 (5 pages)
18 January 2000Accounts made up to 31 March 1999 (6 pages)
18 January 2000Accounts made up to 31 March 1999 (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 1999Accounts made up to 31 March 1998 (6 pages)
11 January 1999Accounts made up to 31 March 1998 (6 pages)
29 December 1998Return made up to 31/12/97; full list of members (6 pages)
29 December 1998Return made up to 31/12/97; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
10 December 1997Accounts made up to 31 March 1997 (6 pages)
10 December 1997Accounts made up to 31 March 1997 (6 pages)
27 March 1997Accounts made up to 31 March 1996 (6 pages)
27 March 1997Accounts made up to 31 March 1996 (6 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
16 January 1996Accounts made up to 31 March 1995 (6 pages)
16 January 1996Accounts made up to 31 March 1995 (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 August 1959Certificate of incorporation (1 page)
24 August 1959Certificate of incorporation (1 page)