Background WavePink WaveYellow Wave

LAWSON LANE LIMITED (13807624)

LAWSON LANE LIMITED (13807624) is an active UK company. incorporated on 18 December 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341) and 1 other business activities. LAWSON LANE LIMITED has been registered for 4 years. Current directors include ALGABRI, Redhwan Abdo Taha Mohammed, MUTHANNA, Hamdan Abdo Taha Mohammed, MUTHANNA, Nashwan Abdo Taha Mohammed.

Company Number
13807624
Status
active
Type
ltd
Incorporated
18 December 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
ALGABRI, Redhwan Abdo Taha Mohammed, MUTHANNA, Hamdan Abdo Taha Mohammed, MUTHANNA, Nashwan Abdo Taha Mohammed
SIC Codes
46341, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWSON LANE LIMITED

LAWSON LANE LIMITED is an active company incorporated on 18 December 2021 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341) and 1 other business activity. LAWSON LANE LIMITED was registered 4 years ago.(SIC: 46341, 46900)

Status

active

Active since 4 years ago

Company No

13807624

LTD Company

Age

4 Years

Incorporated 18 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Unit 7 Initial Business Center Wilson Business Park Manchester, M40 8WN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 25 July 2023To: 30 March 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 18 December 2021To: 25 July 2023
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALGABRI, Redhwan Abdo Taha Mohammed

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1989
Director
Appointed 26 Mar 2026

MUTHANNA, Hamdan Abdo Taha Mohammed

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1991
Director
Appointed 26 Mar 2026

MUTHANNA, Nashwan Abdo Taha Mohammed

Active
Wilson Business Park, ManchesterM40 8WN
Born March 1996
Director
Appointed 26 Mar 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 18 Dec 2021
Resigned 18 Mar 2026

Persons with significant control

5

3 Active
2 Ceased

Hamdan Abdo Taha Mohammed Muthanna

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 26 Mar 2026

Mr. Nashwan Abdo Taha Mohammed Muthanna

Active
Wilson Business Park, ManchesterM40 8WN
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 26 Mar 2026

Redhwan Abdo Taha Mohammed Algabri

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 26 Mar 2026

Mr Dhafer Alshayef

Ceased
Princes Square, HarrogateHG1 1ND
Born August 1982

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 19 Mar 2026
Ceased 26 Mar 2026
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2021
Ceased 18 Mar 2026
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 December 2021
NEWINCIncorporation