Background WavePink WaveYellow Wave

LAWSON MARDON SMITH BROTHERS LTD. (00067341)

LAWSON MARDON SMITH BROTHERS LTD. (00067341) is an active UK company. incorporated on 1 October 1900. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAWSON MARDON SMITH BROTHERS LTD. has been registered for 125 years. Current directors include HODGES, Andrew William, PASMORE, Michael Stuart.

Company Number
00067341
Status
active
Type
ltd
Incorporated
1 October 1900
Age
125 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HODGES, Andrew William, PASMORE, Michael Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWSON MARDON SMITH BROTHERS LTD.

LAWSON MARDON SMITH BROTHERS LTD. is an active company incorporated on 1 October 1900 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAWSON MARDON SMITH BROTHERS LTD. was registered 125 years ago.(SIC: 74990)

Status

active

Active since 125 years ago

Company No

00067341

LTD Company

Age

125 Years

Incorporated 1 October 1900

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

LMG SMITH BROTHERS LIMITED
From: 20 March 1989To: 1 May 1994
SMITH BROTHERS (WHITEHAVEN) LIMITED
From: 1 October 1900To: 20 March 1989
Contact
Address

6 St James's Square London, SW1Y 4AD,

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 16 March 2010To: 27 May 2015
a-L House 83 Tower Road North Warmley Bristol BS30 8XP
From: 1 October 1900To: 16 March 2010
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Oct 14
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RIO TINTO SECRETARIAT LIMITED

Active
St James's Square, LondonSW1Y 4AD
Corporate secretary
Appointed 05 May 2017

HODGES, Andrew William

Active
St James's Square, LondonSW1Y 4AD
Born June 1967
Director
Appointed 30 Nov 2018

PASMORE, Michael Stuart

Active
St James's Square, LondonSW1Y 4AD
Born April 1981
Director
Appointed 25 Mar 2024

ALDRIDGE, Gemma Jane Constance

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 22 Mar 2013
Resigned 12 Dec 2014

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Secretary
Appointed 24 Apr 1996
Resigned 01 Feb 2010

DAY, Helen Christine

Resigned
St James's Square, LondonSW1Y 4AD
Secretary
Appointed 12 Dec 2014
Resigned 05 May 2017

DEAN, Katherine

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 26 Apr 2012
Resigned 22 Mar 2013

MACCOLL, Fiona

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 08 Mar 2010
Resigned 26 Apr 2012

MARCHIONNE, Sergio

Resigned
Mugerenmatt 25, Cham
Secretary
Appointed 08 Mar 1993
Resigned 02 Mar 2001

SEWELL, Alan

Resigned
Brookvale 23 Stainburn Road, WorkingtonCA14 1SW
Secretary
Appointed N/A
Resigned 02 Apr 1993

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Born June 1965
Director
Appointed 02 Mar 2001
Resigned 01 Feb 2010

BEDFORD, Philip Gordon

Resigned
St James's Square, LondonSW1Y 4AD
Born February 1968
Director
Appointed 10 Mar 2014
Resigned 31 Jan 2019

BEEBY, David George

Resigned
The Ghyll Gote Road, CockermouthCA13 0NJ
Born August 1952
Director
Appointed 15 Apr 1994
Resigned 20 Jul 1999

BEEBY, David George

Resigned
The Ghyll Gote Road, CockermouthCA13 0NJ
Born August 1952
Director
Appointed N/A
Resigned 02 Apr 1993

BETTS, Martin John

Resigned
St James's Square, LondonSW1Y 4AD
Born July 1962
Director
Appointed 24 Jul 2013
Resigned 30 Nov 2018

BLOOMFIELD, Terence James

Resigned
Windaby Whyburn Lane, NottinghamNG15 6QN
Born August 1939
Director
Appointed 01 Feb 1992
Resigned 29 Apr 1994

BURLAND, Christopher John

Resigned
Orchard House, HuntingdonPE17 2BQ
Born January 1940
Director
Appointed N/A
Resigned 02 Apr 1993

CAMPBELL, Neil

Resigned
11 The Mount, CockermouthCA13 0JY
Born April 1936
Director
Appointed N/A
Resigned 30 Jun 1992

DOWDING, Roger Peter

Resigned
Eastbourne Terrace, LondonW2 6LG
Born August 1952
Director
Appointed 01 Feb 2010
Resigned 31 Mar 2010

DURSTON, John

Resigned
The Chimes, FromeBA11 3LQ
Born April 1944
Director
Appointed N/A
Resigned 01 Feb 1992

GILMOUR, Douglas

Resigned
Prospect Grange, WorkingtonCA14 4PP
Born April 1934
Director
Appointed N/A
Resigned 02 Apr 1993

GRASSELLI, Massimo

Resigned
Via Compagnoni 42, Milan20129
Born November 1951
Director
Appointed 08 Mar 1993
Resigned 14 Jan 1994

HOULE, Leo

Resigned
35 Rue De La Pompe, Paris75116
Born August 1947
Director
Appointed 08 Mar 1993
Resigned 29 Apr 1994

KILBRIDE, Timothy Lawrence

Resigned
The Old Vicarage, BristolBS39 4EG
Born June 1961
Director
Appointed 20 Jul 1999
Resigned 01 Feb 2010

MARCHIONNE, Sergio

Resigned
Mugerenmatt 25, Cham
Born June 1952
Director
Appointed 08 Mar 1993
Resigned 02 Mar 2001

MATHEWS, Benedict John Spurway

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1967
Director
Appointed 01 Feb 2010
Resigned 03 May 2013

MATTIUSSI, Andrea

Resigned
Via Broletto 30, Milan 2012120121
Born October 1935
Director
Appointed 08 Mar 1993
Resigned 14 Jan 1994

MITCHELL, Ronald Alexander

Resigned
6 Parkside Avenue, CockermouthCA13 0DR
Born November 1934
Director
Appointed N/A
Resigned 02 Apr 1993

NAPIER, Alistair George St Clair

Resigned
33/13 Murrayfield Road, EdinburghEH12 6EP
Born March 1947
Director
Appointed 15 Apr 1994
Resigned 31 Dec 1996

PAMENTER, Frederick

Resigned
1475 Royal Oak Road, Ontario L5h 3r6
Born September 1934
Director
Appointed N/A
Resigned 31 May 1992

SEWELL, Alan

Resigned
Brookvale 23 Stainburn Road, WorkingtonCA14 1SW
Born February 1936
Director
Appointed 15 Apr 1994
Resigned 14 Feb 1995

SEWELL, Alan

Resigned
Brookvale 23 Stainburn Road, WorkingtonCA14 1SW
Born February 1936
Director
Appointed N/A
Resigned 08 Mar 1993

SHADE, Gordon Ian

Resigned
28 Julian Road, BristolBS9 1LB
Born August 1951
Director
Appointed 15 Apr 1994
Resigned 01 Feb 1997

VAN SANT, George Richard

Resigned
Chapel Yard, PenrithCA10 1TX
Born June 1952
Director
Appointed 20 May 1992
Resigned 02 Apr 1993

WELTON, Anthony William

Resigned
Longcroft, KeswickCA12 5TX
Born April 1943
Director
Appointed N/A
Resigned 02 Apr 1993

Persons with significant control

1

St James's Square, LondonSW1Y 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Resolution
29 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2012
CC04CC04
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Resolution
22 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
21 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Resolution
20 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Auditors Resignation Company
27 May 2003
AUDAUD
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 November 2001
AUDAUD
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
8 June 2000
288cChange of Particulars
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
3 August 1998
287Change of Registered Office
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
28 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
14 September 1995
288288
Accounts With Accounts Type Dormant
22 May 1995
AAAnnual Accounts
Resolution
22 May 1995
RESOLUTIONSResolutions
Legacy
22 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
14 November 1994
287Change of Registered Office
Auditors Resignation Company
31 October 1994
AUDAUD
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
287Change of Registered Office
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
24 July 1992
288288
Legacy
4 June 1992
288288
Legacy
5 March 1992
288288
Legacy
18 December 1991
363b363b
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
11 December 1990
363363
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
1 June 1990
288288
Legacy
27 February 1990
288288
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Certificate Change Of Name Company
17 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1989
288288
Legacy
5 December 1988
363363
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
22 April 1988
288288
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Legacy
22 June 1987
288288
Legacy
14 February 1987
403aParticulars of Charge Subject to s859A
Legacy
14 February 1987
403aParticulars of Charge Subject to s859A
Legacy
14 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
288288
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
2 August 1986
288288
Miscellaneous
6 September 1985
MISCMISC
Memorandum Articles
12 April 1972
MEM/ARTSMEM/ARTS
Miscellaneous
1 October 1900
MISCMISC