Background WavePink WaveYellow Wave

LAWSON MILLAR HOLDINGS 3 LIMITED (10429839)

LAWSON MILLAR HOLDINGS 3 LIMITED (10429839) 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.. LAWSON MILLAR HOLDINGS 3 LIMITED has been registered for 9 years. Current directors include DONNELLY, Peter Joseph.

Company Number
10429839
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
DONNELLY, Peter Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWSON MILLAR HOLDINGS 3 LIMITED

LAWSON MILLAR HOLDINGS 3 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.. LAWSON MILLAR HOLDINGS 3 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10429839

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
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

26 Grosvenor Street London W1K 4QW England
From: 17 October 2016To: 27 October 2021
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DONNELLY, Peter Joseph

Active
Ballsbridge Terrace, Dublin
Born March 1964
Director
Appointed 24 Sept 2021

WILTON CORPORATE SERVICES LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 17 Oct 2016
Resigned 24 Sept 2021

MITCHELL, Natalie

Resigned
Grosvenor Street, LondonW1K 4QW
Born June 1970
Director
Appointed 17 Oct 2016
Resigned 24 Sept 2021

WILTON DIRECTORS LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate director
Appointed 17 Oct 2016
Resigned 24 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
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
Ballsbridge Terrace, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Ceased 17 Oct 2016

Mr Peter Donnelly

Active
25 Walbrook, LondonEC4N 8AF
Born March 1964

Nature of Control

Significant influence or control
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

32

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
25 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
10 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
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
3 April 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
26 October 2016
CS01Confirmation Statement
Incorporation Company
17 October 2016
NEWINCIncorporation