Background WavePink WaveYellow Wave

LAWNFLITE LIMITED (02299120)

LAWNFLITE LIMITED (02299120) is an active UK company. incorporated on 22 September 1988. with registered office in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAWNFLITE LIMITED has been registered for 37 years. Current directors include FEILDEN, Andrew James, GLEN, Robert Duncan.

Company Number
02299120
Status
active
Type
ltd
Incorporated
22 September 1988
Age
37 years
Address
. C/O E P Barrus Ltd, Bicester, OX26 4UR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FEILDEN, Andrew James, GLEN, Robert Duncan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWNFLITE LIMITED

LAWNFLITE LIMITED is an active company incorporated on 22 September 1988 with the registered office located in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAWNFLITE LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02299120

LTD Company

Age

37 Years

Incorporated 22 September 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

COLESLAW 142 LIMITED
From: 22 September 1988To: 24 October 1988
Contact
Address

. C/O E P Barrus Ltd Glen Way, Launton Road Bicester, OX26 4UR,

Previous Addresses

Launton Road Bicester Oxfordshire OX26 4UR
From: 22 September 1988To: 12 March 2015
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Sept 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FEILDEN, Andrew James

Active
C/O E P Barrus Ltd, BicesterOX26 4UR
Born February 1941
Director
Appointed 30 Sept 1994

GLEN, Robert Duncan

Active
C/O E P Barrus Ltd, BicesterOX26 4UR
Born February 1939
Director
Appointed N/A

DARLING, Lee Andrew

Resigned
C/O E P Barrus Ltd, BicesterOX26 4UR
Secretary
Appointed 31 Dec 2023
Resigned 02 Aug 2024

MUIR, Robert Richard

Resigned
C/O E P Barrus Ltd, BicesterOX26 4UR
Secretary
Appointed N/A
Resigned 31 Dec 2023

PREECE, Paul Stuart

Resigned
C/O E P Barrus Ltd, BicesterOX26 4UR
Secretary
Appointed 02 Aug 2024
Resigned 13 Nov 2024

BENNETT, Robert Gerald

Resigned
Glory Farm Winchmore Hill, AmershamHP7 0PQ
Born July 1930
Director
Appointed N/A
Resigned 30 Sept 1994

Persons with significant control

1

Glen Way, Launton Road, BicesterOX26 4UR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
18 November 1994
288288
Legacy
8 November 1994
288288
Accounts With Accounts Type Dormant
24 February 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 1991
AAAnnual Accounts
Legacy
12 February 1991
288288
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
27 February 1989
287Change of Registered Office
Legacy
27 February 1989
288288
Legacy
27 February 1989
224224
Certificate Change Of Name Company
21 October 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1988
NEWINCIncorporation