Company NameLawnfolder Limited
Company StatusDissolved
Company Number05309274
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Sulaiman Omodele Salaudeen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed28 January 2005(1 month, 2 weeks after company formation)
Appointment Duration17 years, 3 months (closed 26 April 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address61 Barmoor Drive
Newcastle Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
Secretary NameAdenike Tola Salaudeen
NationalityNigerian
StatusClosed
Appointed28 January 2005(1 month, 2 weeks after company formation)
Appointment Duration17 years, 3 months (closed 26 April 2022)
RoleHousewife
Correspondence Address61 Barmoor Drive
Newcastle Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Barmoor Drive
Newcastle Great Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

1 at £1Adenike Tola Salawdeen
50.00%
Ordinary
1 at £1Sulaiman Omodele Salawdeen
50.00%
Ordinary

Financials

Year2014
Net Worth£2,148
Cash£24,480
Current Liabilities£29,994

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
1 February 2022Application to strike the company off the register (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Director's details changed for Sulaiman Omodele Salaudeen on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Sulaiman Omodele Salaudeen on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 January 2009Return made up to 09/12/08; full list of members (3 pages)
16 January 2009Return made up to 09/12/08; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
14 February 2008Return made up to 09/12/07; full list of members (6 pages)
14 February 2008Return made up to 09/12/07; full list of members (6 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 December 2006Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2006Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 March 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2006Registered office changed on 13/01/06 from: 43 rothbury avenue gosforth newcastle upon tyne tyne & wear NE3 3HL (1 page)
13 January 2006Registered office changed on 13/01/06 from: 43 rothbury avenue gosforth newcastle upon tyne tyne & wear NE3 3HL (1 page)
11 February 2005Registered office changed on 11/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
9 December 2004Incorporation (17 pages)
9 December 2004Incorporation (17 pages)