Background WavePink WaveYellow Wave

LAWHILL WORLDWIDE LIMITED (08634633)

LAWHILL WORLDWIDE LIMITED (08634633) is an active UK company. incorporated on 2 August 2013. with registered office in Haywards Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). LAWHILL WORLDWIDE LIMITED has been registered for 12 years. Current directors include BLACKFORD, Graham John, LAWRENCE, Charles Michael.

Company Number
08634633
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
Kilnwood Boxs Lane, Haywards Heath, RH17 7JG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
BLACKFORD, Graham John, LAWRENCE, Charles Michael
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWHILL WORLDWIDE LIMITED

LAWHILL WORLDWIDE LIMITED is an active company incorporated on 2 August 2013 with the registered office located in Haywards Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). LAWHILL WORLDWIDE LIMITED was registered 12 years ago.(SIC: 28290)

Status

active

Active since 12 years ago

Company No

08634633

LTD Company

Age

12 Years

Incorporated 2 August 2013

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 27 August 2025 (8 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

LAWHILL COMPLETE PAPER SOLUTIONS LIMITED
From: 2 August 2013To: 1 July 2019
Contact
Address

Kilnwood Boxs Lane Danehill Haywards Heath, RH17 7JG,

Previous Addresses

, Unit 2 Ladycross Business Park Hollow Lane, Dormansland, Lingfield, Surrey, RH7 6PB
From: 13 August 2015To: 16 January 2016
, 75 Inglestone Road, Wickwar, Gloucestershire, GL12 8PH
From: 2 August 2013To: 13 August 2015
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
New Owner
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACKFORD, Graham John

Active
Boxs Lane, Haywards HeathRH17 7JG
Secretary
Appointed 13 Jan 2016

BLACKFORD, Graham John

Active
Boxs Lane, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 13 Jan 2016

LAWRENCE, Charles Michael

Active
Selsfield Road, East GrinsteadRH19 4QN
Born October 1951
Director
Appointed 01 Oct 2015

FLETCHER, Jeremy James

Resigned
Inglestone Road, WickwarGL12 8PH
Secretary
Appointed 02 Aug 2013
Resigned 13 Jan 2016

FLETCHER, Jeremy James

Resigned
Inglestone Road, WickwarGL12 8PH
Born September 1964
Director
Appointed 02 Aug 2013
Resigned 13 Jan 2016

LAWRENCE, Margaret Mary

Resigned
Selsfield Road, West HoathlyRH19 4QN
Born August 1951
Director
Appointed 02 Aug 2013
Resigned 01 Oct 2015

Persons with significant control

2

Mr Charles Michael Lawrence

Active
Selsfield Road, East GrinsteadRH19 4QN
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Margaret Mary Lawrence

Active
Selsfield Road, East GrinsteadRH19 4QN
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 May 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
26 February 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 October 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 October 2024
AAMDAAMD
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Resolution
1 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Incorporation Company
2 August 2013
NEWINCIncorporation