Background WavePink WaveYellow Wave

LAWSON BROWN ASSOCIATES LIMITED (05541188)

LAWSON BROWN ASSOCIATES LIMITED (05541188) is an active UK company. incorporated on 19 August 2005. with registered office in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAWSON BROWN ASSOCIATES LIMITED has been registered for 20 years. Current directors include MOORE, Stephen Michael.

Company Number
05541188
Status
active
Type
ltd
Incorporated
19 August 2005
Age
20 years
Address
Kingsgate, Redhill, RH1 1SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORE, Stephen Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWSON BROWN ASSOCIATES LIMITED

LAWSON BROWN ASSOCIATES LIMITED is an active company incorporated on 19 August 2005 with the registered office located in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAWSON BROWN ASSOCIATES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05541188

LTD Company

Age

20 Years

Incorporated 19 August 2005

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Kingsgate High Street Redhill, RH1 1SG,

Previous Addresses

2 Maidstone Road Paddock Wood Tonbridge Kent TN12 6GF England
From: 15 April 2016To: 8 September 2018
5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
From: 15 September 2014To: 15 April 2016
Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
From: 19 August 2005To: 15 September 2014
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MOORE, Stephen Michael

Active
High Street, RedhillRH1 1SG
Born May 1962
Director
Appointed 31 Mar 2025

GERVASIO, James Ernest Peter

Resigned
Chapeltown Road, LeedsLS7 4HZ
Secretary
Appointed 27 Mar 2009
Resigned 31 Mar 2011

WALSH, Michael Bernard

Resigned
Maidstone Road, TonbridgeTN12 6GF
Secretary
Appointed 31 Mar 2011
Resigned 11 Apr 2016

WOODALL, Michael David

Resigned
Glovers Cottage Reigate Hill, ReigateRH2 9PN
Secretary
Appointed 19 Aug 2005
Resigned 27 Mar 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 19 Aug 2005
Resigned 19 Aug 2005

ADEY, Philip Jeremy

Resigned
Chapeltown Road, LeedsLS7 4HZ
Born October 1964
Director
Appointed 19 Aug 2005
Resigned 31 Aug 2010

LARGE, Martin Gerald

Resigned
14 South Parade, LeedsLS1 5QS
Born October 1955
Director
Appointed 31 Aug 2010
Resigned 30 Nov 2015

ONSLOW, John Peter

Resigned
High Street, RedhillRH1 1SG
Born February 1965
Director
Appointed 11 Apr 2016
Resigned 31 Mar 2025

WALSH, Michael Bernard

Resigned
Maidstone Road, TonbridgeTN12 6GF
Born October 1959
Director
Appointed 30 Nov 2015
Resigned 11 Apr 2016

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 19 Aug 2005
Resigned 19 Aug 2005

Persons with significant control

1

High Street, RedhillRH1 1SG

Nature of Control

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

Filing History

77

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
20 August 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
287Change of Registered Office
Legacy
16 December 2005
287Change of Registered Office
Legacy
21 September 2005
225Change of Accounting Reference Date
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
287Change of Registered Office
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Incorporation Company
19 August 2005
NEWINCIncorporation