Background WavePink WaveYellow Wave

LANWADES GARDEN LTD (08837385)

LANWADES GARDEN LTD (08837385) is an active UK company. incorporated on 8 January 2014. with registered office in Newmarket. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. LANWADES GARDEN LTD has been registered for 12 years. Current directors include DAWE, Alexander Thomas, DAWE, Peter John, Dr.

Company Number
08837385
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
F14&15 Lanwades Hall Bury Road, Newmarket, CB8 7UA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DAWE, Alexander Thomas, DAWE, Peter John, Dr
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANWADES GARDEN LTD

LANWADES GARDEN LTD is an active company incorporated on 8 January 2014 with the registered office located in Newmarket. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. LANWADES GARDEN LTD was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

08837385

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

DAWE POST LTD.
From: 8 July 2015To: 12 October 2021
DAWE CARS LIMITED
From: 8 January 2014To: 8 July 2015
Contact
Address

F14&15 Lanwades Hall Bury Road Kentford Newmarket, CB8 7UA,

Previous Addresses

Room F20, Lanwades Hall Bury Road Kentford Newmarket CB8 7UA England
From: 8 August 2019To: 12 May 2021
Room F20, Lanwades Hall Lanwades Park, Bury Road Kentford Newmarket Cambridgeshire CB8 7UA England
From: 8 August 2019To: 8 August 2019
Fen View 17a Broad Street Ely Cambridge Cambridgeshire CB7 4AJ
From: 8 January 2014To: 8 August 2019
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Aug 19
Director Joined
Oct 21
New Owner
Oct 21
Funding Round
Oct 21
Owner Exit
Oct 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAWE, Alexander Thomas

Active
Bury Road, NewmarketCB8 7UA
Born May 1985
Director
Appointed 08 Oct 2021

DAWE, Peter John, Dr

Active
Bury Road, NewmarketCB8 7UA
Born July 1954
Director
Appointed 08 Jan 2014

DELANEY, Kieran Guy

Resigned
17a Broad Street, CambridgeCB7 4AJ
Born May 1989
Director
Appointed 08 Jan 2014
Resigned 01 Nov 2014

TURNER, Mark

Resigned
Bury Road, NewmarketCB8 7UA
Born April 1968
Director
Appointed 09 Jul 2015
Resigned 22 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Thomas Dawe

Active
Bury Road, NewmarketCB8 7UA
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2021

Mrs Peter John Dawe

Ceased
Bury Road, NewmarketCB8 7UA
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Sept 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
7 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Incorporation Company
8 January 2014
NEWINCIncorporation