Background WavePink WaveYellow Wave

LAWSON AND GREEN LTD (02040267)

LAWSON AND GREEN LTD (02040267) is an active UK company. incorporated on 23 July 1986. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 2 other business activities. LAWSON AND GREEN LTD has been registered for 39 years. Current directors include COE, Julia Bernadette, COHEN, Emmanuel Isaac Hayeem, COYLE, Amanda and 2 others.

Company Number
02040267
Status
active
Type
ltd
Incorporated
23 July 1986
Age
39 years
Address
90 Spring Lane, Royston, SG8 5HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
COE, Julia Bernadette, COHEN, Emmanuel Isaac Hayeem, COYLE, Amanda, DABLE, Jeremy Richard, KAPP, Max Gustav
SIC Codes
69102, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWSON AND GREEN LTD

LAWSON AND GREEN LTD is an active company incorporated on 23 July 1986 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 2 other business activities. LAWSON AND GREEN LTD was registered 39 years ago.(SIC: 69102, 70229, 82990)

Status

active

Active since 39 years ago

Company No

02040267

LTD Company

Age

39 Years

Incorporated 23 July 1986

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LAWSON GREEN LTD
From: 27 June 2025To: 3 July 2025
ARMADILLO LEGAL LIMITED
From: 13 June 2017To: 27 June 2025
RM COMPANY SERVICES LIMITED
From: 23 July 1986To: 13 June 2017
Contact
Address

90 Spring Lane Bassingbourn Royston, SG8 5HT,

Previous Addresses

Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW
From: 23 July 1986To: 6 January 2026
Timeline

18 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Owner Exit
Dec 17
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 24
Loan Secured
May 24
Owner Exit
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

COE, Julia Bernadette

Active
Spring Lane, RoystonSG8 5HT
Born July 1963
Director
Appointed 09 Jan 2008

COHEN, Emmanuel Isaac Hayeem

Active
Spring Lane, RoystonSG8 5HT
Born August 1957
Director
Appointed N/A

COYLE, Amanda

Active
Spring Lane, RoystonSG8 5HT
Born July 1973
Director
Appointed 14 Aug 2013

DABLE, Jeremy Richard

Active
Spring Lane, RoystonSG8 5HT
Born September 1961
Director
Appointed 05 Dec 2014

KAPP, Max Gustav

Active
Spring Lane, RoystonSG8 5HT
Born October 1973
Director
Appointed 01 Jul 2014

COHEN, Emmanuel Isaac Hayeem

Resigned
3 The Causeway, BassingbournSG8 5LG
Secretary
Appointed N/A
Resigned 27 Feb 1997

BARRINGTON COMPANY SECRETARIES LIMITED

Resigned
Wilbury Way, HitchinSG4 0TW
Corporate secretary
Appointed 27 Feb 1997
Resigned 22 Dec 2025

CHARMATZ, Paul Henry

Resigned
Route Des Bossons, Chamonix
Born May 1962
Director
Appointed 02 Apr 2013
Resigned 05 Dec 2014

COHEN, Maurice Raymond

Resigned
9 Eversleigh Road, LondonN3 1HY
Born December 1912
Director
Appointed N/A
Resigned 30 Jun 1995

COHEN, Nissim Hai

Resigned
Wilbury Way, HitchinSG4 0TW
Born May 1960
Director
Appointed 13 Oct 2008
Resigned 31 Dec 2013

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Director
Appointed N/A
Resigned 31 Oct 2004

DABLE, Jeremy Richard

Resigned
Wilbury Way, HitchinSG4 0TW
Born September 1961
Director
Appointed 01 Sept 2014
Resigned 05 Dec 2014

DE REGIBUS, Teodoro Thomas

Resigned
Wilbury Way, HitchinSG4 0TW
Born October 1965
Director
Appointed 26 Oct 1995
Resigned 06 Aug 2012

SAUNDERS, John Francis

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born September 1973
Director
Appointed 02 Apr 2013
Resigned 01 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Spring Lane, RoystonSG8 5HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2025
Wilbury Way, HitchinSG4 0TW

Nature of Control

Significant influence or control
Notified 12 Dec 2017
Ceased 22 Dec 2025

Mr Emmanuel Isaac Hayeem Cohen

Ceased
Wilbury Way, HitchinSG4 0TW
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 July 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
9 January 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Resolution
13 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
23 September 2005
244244
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
244244
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2004
AAAnnual Accounts
Legacy
20 August 2003
244244
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288cChange of Particulars
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
21 October 2002
287Change of Registered Office
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
9 September 1999
287Change of Registered Office
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
25 January 1993
363aAnnual Return
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Accounts Amended With Made Up Date
20 October 1992
AAMDAAMD
Legacy
11 March 1992
363aAnnual Return
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
6 August 1991
288288
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Small
31 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
22 May 1989
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
9 March 1989
288288
Resolution
5 October 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Resolution
4 August 1988
RESOLUTIONSResolutions
Legacy
1 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Legacy
19 August 1986
224224
Legacy
28 July 1986
287Change of Registered Office
Certificate Incorporation
23 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
23 July 1986
NEWINCIncorporation