Background WavePink WaveYellow Wave

LAWNSTAMP LIMITED (05315719)

LAWNSTAMP LIMITED (05315719) is an active UK company. incorporated on 17 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAWNSTAMP LIMITED has been registered for 21 years. Current directors include FRESHWATER, Benzion Schalom Eliezer, SOUTHGATE, James Stephen.

Company Number
05315719
Status
active
Type
ltd
Incorporated
17 December 2004
Age
21 years
Address
Freshwater House, London, WC2H 8HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRESHWATER, Benzion Schalom Eliezer, SOUTHGATE, James Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWNSTAMP LIMITED

LAWNSTAMP LIMITED is an active company incorporated on 17 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAWNSTAMP LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05315719

LTD Company

Age

21 Years

Incorporated 17 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Freshwater House 158-162 Shaftesbury Avenue London, WC2H 8HR,

Timeline

3 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jun 25
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BALE, Martin David Eldridge

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed 17 Feb 2005

SOUTHGATE, James Stephen

Active
Freshwater House, LondonWC2H 8HR
Born November 1967
Director
Appointed 24 Feb 2026

JENNER, Mark Roy Mason

Resigned
September Cottage, AshfordTN26 1HY
Secretary
Appointed 17 Feb 2005
Resigned 30 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 2004
Resigned 17 Feb 2005

DAVIS, David

Resigned
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born June 1935
Director
Appointed 17 Feb 2005
Resigned 01 May 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Dec 2004
Resigned 17 Feb 2005

Persons with significant control

1

158-162 Shaftesbury Avenue, LondonWC2H 8HR

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

74

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Miscellaneous
16 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Auditors Resignation Company
9 December 2013
AUDAUD
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company
29 March 2010
CH01Change of Director Details
Change Person Director Company
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Resolution
5 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
225Change of Accounting Reference Date
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
287Change of Registered Office
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Incorporation Company
17 December 2004
NEWINCIncorporation