Background WavePink WaveYellow Wave

SNOW LAWFIELD & CO LIMITED (05873797)

SNOW LAWFIELD & CO LIMITED (05873797) is an active UK company. incorporated on 12 July 2006. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. SNOW LAWFIELD & CO LIMITED has been registered for 19 years. Current directors include ADAMS, Elizabeth Kathleen, PALOS, Georgios.

Company Number
05873797
Status
active
Type
ltd
Incorporated
12 July 2006
Age
19 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
ADAMS, Elizabeth Kathleen, PALOS, Georgios
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOW LAWFIELD & CO LIMITED

SNOW LAWFIELD & CO LIMITED is an active company incorporated on 12 July 2006 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. SNOW LAWFIELD & CO LIMITED was registered 19 years ago.(SIC: 74902)

Status

active

Active since 19 years ago

Company No

05873797

LTD Company

Age

19 Years

Incorporated 12 July 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG England
From: 5 March 2025To: 10 March 2025
Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG United Kingdom
From: 5 March 2025To: 5 March 2025
C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD England
From: 7 December 2021To: 5 March 2025
C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD
From: 30 March 2010To: 7 December 2021
C/O Interax Accountancy Services Ltd 75a Church Street Tewkesbury Gloucestershire GL20 5RX
From: 12 July 2006To: 30 March 2010
Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
May 25
Director Joined
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WESTOW SECRETARIAL LIMITED

Active
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2025

ADAMS, Elizabeth Kathleen

Active
Christopher Wren Yard, CroydonCR0 1QG
Born August 1988
Director
Appointed 17 Dec 2025

PALOS, Georgios

Active
LondonEC1N 7TB
Born December 1964
Director
Appointed 12 Jul 2006

PALOS, Georgios

Resigned
Ivanhoe, LondonN14 5RY
Secretary
Appointed 12 Jul 2006
Resigned 28 Sept 2006

INTERAX ACCOUNTANCY SERVICES LIMITED

Resigned
Oakfield Close, TewkesburyGL20 8SD
Corporate secretary
Appointed 28 Sept 2006
Resigned 01 Apr 2025

MORLEY, Clive John

Resigned
Fen Road, LincolnLN4 3SD
Born July 1954
Director
Appointed 12 Jul 2006
Resigned 09 Oct 2024

Persons with significant control

1

Mr Georgios Palos

Active
LondonEC1N 7TB
Born December 1964

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

66

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 May 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
287Change of Registered Office
Legacy
23 August 2006
288cChange of Particulars
Incorporation Company
12 July 2006
NEWINCIncorporation