Background WavePink WaveYellow Wave

PJP SOUTH GODSTONE LIMITED (10429785)

PJP SOUTH GODSTONE LIMITED (10429785) is an active UK company. incorporated on 17 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PJP SOUTH GODSTONE LIMITED has been registered for 9 years. Current directors include BARRY, Alan Michael, DONNELLY, Peter Joseph, LAWSON-MAY, Neil.

Company Number
10429785
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRY, Alan Michael, DONNELLY, Peter Joseph, LAWSON-MAY, Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJP SOUTH GODSTONE LIMITED

PJP SOUTH GODSTONE LIMITED is an active company incorporated on 17 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PJP SOUTH GODSTONE LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10429785

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 January 2026 (3 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

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

LAWSON MILLAR HOLDINGS 2 LIMITED
From: 17 October 2016To: 13 August 2019
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

26 Grosvenor Street London W1K 4QW England
From: 17 October 2016To: 10 July 2020
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Oct 17
New Owner
Oct 17
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Nov 20
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARRY, Alan Michael

Active
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 30 Jun 2020

BARRY, Alan Michael

Active
25 Walbrook, LondonEC4N 8AF
Born November 1968
Director
Appointed 10 Jun 2020

DONNELLY, Peter Joseph

Active
25 Walbrook, LondonEC4N 8AF
Born March 1964
Director
Appointed 10 Jun 2020

LAWSON-MAY, Neil

Active
25 Walbrook, LondonEC4N 8AF
Born June 1960
Director
Appointed 10 Jun 2020

WILTON CORPORATE SERVICES LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 17 Oct 2016
Resigned 30 Jun 2020

MITCHELL, Natalie

Resigned
25 Walbrook, LondonEC4N 8AF
Born June 1970
Director
Appointed 17 Oct 2016
Resigned 10 Jun 2020

WILTON DIRECTORS LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate director
Appointed 17 Oct 2016
Resigned 10 Jun 2020

Persons with significant control

4

2 Active
2 Ceased
Grosvenor Street, LondonW1K 4QW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2020
New Cavendish Street, LondonW1G 9TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2020

Mr Peter Donnelly

Ceased
25 Walbrook, LondonEC4N 8AF
Born March 1964

Nature of Control

Significant influence or control
Notified 17 Oct 2016
Ceased 10 Jun 2020
Grosvenor Street, LondonW1K 4QW

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 17 Oct 2016
Ceased 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Capital Name Of Class Of Shares
29 July 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Resolution
6 September 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
2 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Incorporation Company
17 October 2016
NEWINCIncorporation