Background WavePink WaveYellow Wave

THE LAWNS DEVELOPMENT COMPANY LIMITED (06394161)

THE LAWNS DEVELOPMENT COMPANY LIMITED (06394161) is an active UK company. incorporated on 9 October 2007. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE LAWNS DEVELOPMENT COMPANY LIMITED has been registered for 18 years. Current directors include STEVENSON, Paul James.

Company Number
06394161
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
35 Lowgate, Hull, HU7 4US
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEVENSON, Paul James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAWNS DEVELOPMENT COMPANY LIMITED

THE LAWNS DEVELOPMENT COMPANY LIMITED is an active company incorporated on 9 October 2007 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE LAWNS DEVELOPMENT COMPANY LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06394161

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

35 Lowgate Sutton-On-Hull Hull, HU7 4US,

Previous Addresses

C/O Lime Property the Pod St. Andrews Quay Hull HU3 4SA
From: 17 December 2013To: 3 July 2025
Belvedere House Ferriby Road Hessle North Humberside HU13 0LG United Kingdom
From: 28 February 2011To: 17 December 2013
69 Thamesbrook Sutton Hull HU7 4WL
From: 9 October 2007To: 28 February 2011
Timeline

9 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Nov 19
Owner Exit
Nov 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

STEVENSON, Paul James

Active
Sutton On Hull, HullHU7 4US
Born May 1976
Director
Appointed 20 Jan 2015

CHATTAWAY, Andrew

Resigned
70 Dornoch Drive, HullHU8 8JL
Secretary
Appointed 09 Oct 2007
Resigned 01 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Oct 2007
Resigned 09 Oct 2007

CHATTAWAY, Andrew

Resigned
70 Dornoch Drive, HullHU8 8JL
Born February 1982
Director
Appointed 09 Oct 2007
Resigned 01 Nov 2008

FIELDER, Paul Michael

Resigned
Bentley Parade, LeedsLS6 4AX
Born April 1978
Director
Appointed 01 Nov 2008
Resigned 08 Feb 2012

GREEN, Paul David

Resigned
Ha'Penny Bridge Way, HullHU9 1HD
Born October 1977
Director
Appointed 08 Feb 2012
Resigned 01 Apr 2019

PINKNEY, Stephanie

Resigned
Runnymede Avenue, HullHU7 3FZ
Born February 1968
Director
Appointed 09 Oct 2007
Resigned 20 Jan 2015

STEVENSON, Emma Louise

Resigned
Tweendykes Road, HullHU7 4XG
Born July 1975
Director
Appointed 09 Oct 2007
Resigned 20 Jan 2015

WILSON, Jayne Marie

Resigned
1 Well Lane, HullHU10 6EP
Born July 1967
Director
Appointed 09 Oct 2007
Resigned 20 Jan 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Oct 2007
Resigned 09 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Paul David Green

Ceased
St Andrews Quay, HullHU3 4SA
Born October 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Paul James Stevenson

Active
Sutton On Hull, HullHU7 4US
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Secretary Company
28 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Incorporation Company
9 October 2007
NEWINCIncorporation