Company NameLawntower Limited
DirectorsMohammad Rahim Ramazani and Arash Shababi
Company StatusActive
Company Number05687006
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Rahim Ramazani
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Bungalow
Beechen Lane
Kingswood
Surrey
KT20 6RY
Secretary NameMr Arash Shababi
NationalityBritish
StatusCurrent
Appointed09 March 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Grove
Kingswood
Surrey
KT20 6QT
Director NameMr Arash Shababi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Acorn Grove
Kingswood
Tadworth
KT20 6QT
Director NameMr Nasrollah Erfani
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Downlands Road
Purley
Surrey
CR8 4JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Acorn Grove
Kingswood
Tadworth
KT20 6QT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arash Shababi
33.33%
Ordinary
1 at £1Mohammad Rahim Ramazani
33.33%
Ordinary
1 at £1Nasrollah Erfani
33.33%
Ordinary

Financials

Year2014
Net Worth£74,877
Cash£1,756
Current Liabilities£44,047

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

29 September 2006Delivered on: 6 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 berrylands road, surbiton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
8 August 2022Registered office address changed from 83 Downlands Road Purley CR8 4JJ England to 2 Acorn Grove Kingswood Tadworth KT20 6QT on 8 August 2022 (1 page)
8 August 2022Registered office address changed from C/O a&a Accounting Services 2 Acorn Grove Kingswood Tadworth Surrey KT20 6QT to 83 Downlands Road Purley CR8 4JJ on 8 August 2022 (1 page)
9 June 2022Termination of appointment of Nasrollah Erfani as a director on 1 June 2022 (1 page)
9 June 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
16 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 31 January 2018 (3 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 November 2016Micro company accounts made up to 31 January 2016 (5 pages)
14 November 2016Micro company accounts made up to 31 January 2016 (5 pages)
14 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 3
(6 pages)
14 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 3
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 March 2015Appointment of Mr Arash Shababi as a director on 1 January 2015 (2 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Appointment of Mr Arash Shababi as a director on 1 January 2015 (2 pages)
4 March 2015Appointment of Mr Arash Shababi as a director on 1 January 2015 (2 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
21 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(5 pages)
7 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(5 pages)
7 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 February 2013Registered office address changed from Winsford House Warren Drive Kingswood Surrey KT20 6PT on 18 February 2013 (1 page)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 February 2013Registered office address changed from Winsford House Warren Drive Kingswood Surrey KT20 6PT on 18 February 2013 (1 page)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 February 2010Director's details changed for Nasrollah Erfani on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Nasrollah Erfani on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Nasrollah Erfani on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 April 2009Registered office changed on 20/04/2009 from 194 stanley road teddington middlesex TW11 8UE (1 page)
20 April 2009Registered office changed on 20/04/2009 from 194 stanley road teddington middlesex TW11 8UE (1 page)
14 April 2009Return made up to 25/01/09; full list of members (4 pages)
14 April 2009Return made up to 25/01/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from first floor 64 wellington road hampton hill surrey TW12 1JT (1 page)
17 April 2008Registered office changed on 17/04/2008 from first floor 64 wellington road hampton hill surrey TW12 1JT (1 page)
18 February 2008Return made up to 25/01/08; full list of members (3 pages)
18 February 2008Return made up to 25/01/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Return made up to 25/01/07; full list of members (7 pages)
1 March 2007Return made up to 25/01/07; full list of members (7 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
25 January 2006Incorporation (30 pages)
25 January 2006Incorporation (30 pages)