Background WavePink WaveYellow Wave

LAWN3 LIMITED (04078314)

LAWN3 LIMITED (04078314) is an active UK company. incorporated on 26 September 2000. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAWN3 LIMITED has been registered for 25 years. Current directors include ABBOTT, Jane Catherine, ABBOTT, Richard Murray, ABBOTT, William Henry Seth.

Company Number
04078314
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
The Old Stables 22 Priory Lane, Berkshire, RG42 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABBOTT, Jane Catherine, ABBOTT, Richard Murray, ABBOTT, William Henry Seth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWN3 LIMITED

LAWN3 LIMITED is an active company incorporated on 26 September 2000 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAWN3 LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04078314

LTD Company

Age

25 Years

Incorporated 26 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

DOMME PUBLICATIONS LIMITED
From: 10 June 2004To: 27 June 2005
BLACK ABBOTT LIMITED
From: 19 February 2001To: 10 June 2004
EXPLOIT TECHNOLOGY LIMITED
From: 26 September 2000To: 19 February 2001
Contact
Address

The Old Stables 22 Priory Lane Warfield Berkshire, RG42 2JT,

Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Apr 12
Director Joined
Dec 19
Director Joined
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ABBOTT, Richard Murray

Active
The Old Stables 22 Priory Lane, BerkshireRG42 2JT
Secretary
Appointed 06 Apr 2011

ABBOTT, Jane Catherine

Active
The Old Stables 22 Priory Lane, BerkshireRG42 2JT
Born May 1959
Director
Appointed 19 Dec 2019

ABBOTT, Richard Murray

Active
The Old Stables, WarfieldRG42 2JT
Born May 1960
Director
Appointed 26 Sept 2000

ABBOTT, William Henry Seth

Active
Fifield Way Cottages, MaidenheadSL6 2PB
Born March 1993
Director
Appointed 10 Sept 2025

ABBOTT, Jane Catherine

Resigned
The Old Stables, WakefieldRG42 2JT
Secretary
Appointed 10 Sept 2005
Resigned 06 Apr 2011

ABBOTT, Jane Catherine

Resigned
The Old Stables, WakefieldRG42 2JT
Secretary
Appointed 26 Sept 2000
Resigned 01 Jun 2004

GOSLING, Jennifer Ann

Resigned
82 Beanoak Road, WokinghamRG40 1RN
Secretary
Appointed 01 Oct 2004
Resigned 10 Sept 2005

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 26 Sept 2000
Resigned 26 Sept 2000

ABBOTT, Jane Catherine

Resigned
The Old Stables, WakefieldRG42 2JT
Born May 1959
Director
Appointed 10 Sept 2005
Resigned 06 Apr 2011

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 26 Sept 2000
Resigned 26 Sept 2000

Persons with significant control

1

Mr Richard Murray Abbott

Active
The Old Stables 22 Priory Lane, BerkshireRG42 2JT
Born May 1960

Nature of Control

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

Filing History

71

Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2000
287Change of Registered Office
Legacy
10 October 2000
287Change of Registered Office
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Incorporation Company
26 September 2000
NEWINCIncorporation