Company NameTeamlawn Limited
DirectorGrant Burlinson
Company StatusActive
Company Number04553395
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Grant Burlinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(1 month after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Lawn
Ashbrooke Road Ashbrooke
Sunderland
Tyne & Wear
SR2 7HQ
Secretary NameMr Grant Burlinson
StatusCurrent
Appointed31 August 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressThe Lawn Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HQ
Secretary NameLilly Dorothy Ann Burlinson
NationalityBritish
StatusResigned
Appointed08 November 2002(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressThe Latchetts
Ashbrooke Range Ashbrooke
Sunderland
Tyne & Wear
SR2 7TR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 1 & 2
Addison Street Hendon
Sunderland
Tyne & Wear
SR2 8BL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Grant Burlinson
100.00%
Ordinary

Financials

Year2014
Net Worth£21,621
Cash£1,042
Current Liabilities£59,978

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

18 January 2007Delivered on: 27 January 2007
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: 1-2 addison street sunderland. 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
15 April 2003Delivered on: 29 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 and 2 addison street hendon sunderland tyne and wear. 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
11 April 2003Delivered on: 15 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
15 May 2017Micro company accounts made up to 31 October 2016 (1 page)
15 May 2017Micro company accounts made up to 31 October 2016 (1 page)
16 February 2017Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page)
16 February 2017Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 June 2016All of the property or undertaking has been released from charge 1 (2 pages)
10 June 2016All of the property or undertaking has been released from charge 1 (2 pages)
12 February 2016Secretary's details changed for Mr Grant Burlinson on 30 January 2016 (1 page)
12 February 2016Secretary's details changed for Mr Grant Burlinson on 30 January 2016 (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
12 March 2015Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page)
12 March 2015Register inspection address has been changed to C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page)
12 March 2015Register inspection address has been changed to C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page)
12 March 2015Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road Fulwell Sunderland Tyne & Wear, SR6 9EQ (1 page)
11 March 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 September 2014Compulsory strike-off action has been suspended (1 page)
3 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(3 pages)
18 December 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 November 2011Termination of appointment of Lilly Burlinson as a secretary (1 page)
19 November 2011Appointment of Mr Grant Burlinson as a secretary (1 page)
19 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
19 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
19 November 2011Termination of appointment of Lilly Burlinson as a secretary (1 page)
19 November 2011Appointment of Mr Grant Burlinson as a secretary (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ on 1 November 2010 (1 page)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 September 2007Return made up to 31/08/07; no change of members (6 pages)
20 September 2007Return made up to 31/08/07; no change of members (6 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 February 2007Declaration of mortgage charge released/ceased (2 pages)
9 February 2007Declaration of mortgage charge released/ceased (2 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 31/08/06; full list of members (6 pages)
26 September 2006Return made up to 31/08/06; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2005Return made up to 31/08/05; full list of members (6 pages)
6 September 2005Return made up to 31/08/05; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 September 2004Return made up to 31/08/04; full list of members (6 pages)
29 September 2004Return made up to 31/08/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 January 2004Return made up to 03/10/03; full list of members (6 pages)
22 January 2004Return made up to 03/10/03; full list of members (6 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 December 2002Nc inc already adjusted 08/11/02 (1 page)
18 December 2002Nc inc already adjusted 08/11/02 (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002Registered office changed on 18/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New director appointed (2 pages)
3 October 2002Incorporation (31 pages)
3 October 2002Incorporation (31 pages)