LAWSON AND GREEN LTD
Overview
| Company Name | LAWSON AND GREEN LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02040267 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAWSON AND GREEN LTD?
- Solicitors (69102) / Professional, scientific and technical activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LAWSON AND GREEN LTD located?
| Registered Office Address | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAWSON AND GREEN LTD?
| Company Name | From | Until |
|---|---|---|
| LAWSON GREEN LTD | Jun 27, 2025 | Jun 27, 2025 |
| ARMADILLO LEGAL LIMITED | Jun 13, 2017 | Jun 13, 2017 |
| RM COMPANY SERVICES LIMITED | Jul 23, 1986 | Jul 23, 1986 |
What are the latest accounts for LAWSON AND GREEN LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LAWSON AND GREEN LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 05, 2025 |
| Next Confirmation Statement Due | Dec 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2024 |
| Overdue | Yes |
What are the latest filings for LAWSON AND GREEN LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed lawson green LTD\certificate issued on 03/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed armadillo legal LIMITED\certificate issued on 27/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Registration of charge 020402670004, created on May 17, 2024 | 54 pages | MR01 | ||||||||||
Satisfaction of charge 020402670003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Director's details changed for Ms Amanda Coyle on Jan 10, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Jeremy Dable on Aug 24, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registration of charge 020402670003, created on Apr 09, 2019 | 40 pages | MR01 | ||||||||||
Secretary's details changed for Braithway Lombard Secretaries Limited on Jan 09, 2019 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Buckthorn Secretaries Limited on Dec 18, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on Dec 13, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Julia Bernadette Coe on Dec 13, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of LAWSON AND GREEN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRINGTON COMPANY SECRETARIES LIMITED | Secretary | Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire United Kingdom |
| 39155760018 | ||||||||||
| COE, Julia Bernadette | Director | Wilbury Way SG4 0TW Hitchin Invision House Herts England | United Kingdom | British | 127256260001 | |||||||||
| COHEN, Emmanuel Isaac Hayeem | Director | Wilbury Way SG4 0TW Hitchin Invision House Herts England | United Kingdom | British | 41606650005 | |||||||||
| COYLE, Amanda | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | England | British | 181068720002 | |||||||||
| DABLE, Jeremy Richard | Director | Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire England | England | British | 152152420001 | |||||||||
| KAPP, Max Gustav | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | England | British | 188994660001 | |||||||||
| COHEN, Emmanuel Isaac Hayeem | Secretary | 3 The Causeway SG8 5LG Bassingbourn Herts | British | 41606650003 | ||||||||||
| CHARMATZ, Paul Henry | Director | Route Des Bossons Chamonix 362 France | France | British | 177603070001 | |||||||||
| COHEN, Maurice Raymond | Director | 9 Eversleigh Road Finchley N3 1HY London | British | 8163090001 | ||||||||||
| COHEN, Nissim Hai | Director | c/o Rm Company Services Ltd Wilbury Way SG4 0TW Hitchin Invision House Herts United Kingdom | England | British | 134698890001 | |||||||||
| COHEN, Violet | Director | 9 Eversleigh Road Finchley N3 1HY London | British | 41528380002 | ||||||||||
| DABLE, Jeremy Richard | Director | Wilbury Way SG4 0TW Hitchin Invision House Herts United Kingdom | England | British | 152152420001 | |||||||||
| DE REGIBUS, Teodoro Thomas | Director | c/o Rm Company Services Ltd Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire United Kingdom | United Kingdom | Irish | 46292610002 | |||||||||
| SAUNDERS, John Francis | Director | Buckingham Palace Road SW1W 0SR London Liquid Strategies Ltd 111 England | United Kingdom | British | 76412290004 |
Who are the persons with significant control of LAWSON AND GREEN LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Armadillo Group Ltd | Dec 12, 2017 | Wilbury Way SG4 0TW Hitchin Ground Floor Invision House Herts England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Emmanuel Isaac Hayeem Cohen | Apr 06, 2016 | Wilbury Way SG4 0TW Hitchin Ground Floor Invision House Herts England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0