Background WavePink WaveYellow Wave

HOLWOOD (LAWLEY) LIMITED (08542516)

HOLWOOD (LAWLEY) LIMITED (08542516) is an active UK company. incorporated on 23 May 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOLWOOD (LAWLEY) LIMITED has been registered for 12 years. Current directors include ASKEW, Neville John.

Company Number
08542516
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASKEW, Neville John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLWOOD (LAWLEY) LIMITED

HOLWOOD (LAWLEY) LIMITED is an active company incorporated on 23 May 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOLWOOD (LAWLEY) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08542516

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS
From: 19 June 2015To: 29 September 2025
Salisbury House London Wall London EC2M 5PS England
From: 19 June 2015To: 19 June 2015
C/O Druces Llp Salisbury House London Wall London EC2M 5PS
From: 23 May 2013To: 19 June 2015
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Director Left
Jun 21
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASKEW, Neville John

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1962
Director
Appointed 23 May 2013

D&A SECRETARIAL SERVICES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate secretary
Appointed 23 May 2013
Resigned 22 Apr 2021

D&A NOMINEES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate director
Appointed 23 May 2013
Resigned 22 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2025
London Wall, LondonEC2M 5PS

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
Ceased 06 Nov 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
12 August 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Corporate Director Company With Change Date
6 July 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 July 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Resolution
8 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Incorporation Company
23 May 2013
NEWINCIncorporation