Company NameLovelylawns 38 Ltd
DirectorSarah Anne Johnson
Company StatusActive
Company Number10848981
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Sarah Anne Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill View
Ingleby Barwick
Stockton-On-Tees
TS17 5AH
Director NameMs Ruth Louise Wilson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Picture House Court
Norton
TS20 2JD
Director NameMr Darryl Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Silvermede Road
Wynyard
Billingham
TS22 5FR

Location

Registered Address3 Hill View
Ingleby Barwick
Stockton-On-Tees
TS17 5AH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Filing History

22 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
18 June 2023Registered office address changed from 11 the Meadows Wynyard Billingham TS22 5GS England to 3 Hill View Ingleby Barwick Stockton-on-Tees TS17 5AH on 18 June 2023 (1 page)
18 June 2023Change of details for Mrs Sarah Anne Johnson as a person with significant control on 16 June 2023 (2 pages)
18 June 2023Director's details changed for Mrs Sarah Anne Johnson on 16 June 2023 (2 pages)
18 June 2023Director's details changed for Mrs Sarah Anne Johnson on 16 June 2023 (2 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 October 2022Registered office address changed from 28 Silvermede Road Wynyard Billingham TS22 5FR England to 11 the Meadows Wynyard Billingham TS22 5GS on 11 October 2022 (1 page)
11 October 2022Director's details changed for Mrs Sarah Anne Johnson on 21 September 2022 (2 pages)
11 October 2022Change of details for Mrs Sarah Anne Johnson as a person with significant control on 21 September 2022 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
23 June 2021Termination of appointment of Darryl Johnson as a director on 23 June 2021 (1 page)
24 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
13 November 2020Appointment of Mr Darryl Johnson as a director on 1 November 2020 (2 pages)
23 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
27 February 2020Termination of appointment of Darryl Johnson as a director on 1 February 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 April 2019Appointment of Mrs Sarah Anne Johnson as a director on 1 April 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
28 March 2019Termination of appointment of Ruth Louise Wilson as a director on 16 March 2019 (1 page)
28 March 2019Registered office address changed from 11 Old Picture House Court Norton TS20 2JD England to 28 Silvermede Road Wynyard Billingham TS22 5FR on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Darryl Johnson as a director on 16 March 2019 (2 pages)
28 March 2019Cessation of Ruth Louise Wilson as a person with significant control on 16 March 2019 (1 page)
28 March 2019Notification of Sarah Anne Johnson as a person with significant control on 16 March 2019 (2 pages)
5 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)