ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lawson And Green Ltd

Lawson And Green Ltd is an active company incorporated on 23 July 1986 with the registered office located in Royston, Cambridgeshire. Lawson And Green Ltd was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02040267
Private limited company
Age
39 years
Incorporated 23 July 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2025 (2 months ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
90 Spring Lane
Bassingbourn
Royston
SG8 5HT
England
Address changed on 6 Jan 2026 (1 month ago)
Previous address was Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW
Telephone
01462427300
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Chairman/Ceo • British
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Jul 1973
Director • British
Director • British • Lives in England • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Downing Corporate Compliance Limited
Emmanuel Isaac Hayeem Cohen, Julia Bernadette Coe, and 1 more are mutual people.
Active
Fordham Management Services Ltd
Emmanuel Isaac Hayeem Cohen, Julia Bernadette Coe, and 1 more are mutual people.
Active
Grosvenor Davis Limited
Emmanuel Isaac Hayeem Cohen, Julia Bernadette Coe, and 1 more are mutual people.
Active
Barrington Company Secretaries Limited
Julia Bernadette Coe and Emmanuel Isaac Hayeem Cohen are mutual people.
Active
Downing Compliance Information Limited
Emmanuel Isaac Hayeem Cohen and Julia Bernadette Coe are mutual people.
Active
Robert H Downes Limited
Emmanuel Isaac Hayeem Cohen is a mutual person.
Active
Penine Way Limited
Emmanuel Isaac Hayeem Cohen is a mutual person.
Active
First Internet Limited
Emmanuel Isaac Hayeem Cohen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£108
Increased by £18 (+20%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£69.99K
Decreased by £86 (-0%)
Total Liabilities
-£69.01K
Decreased by £87 (-0%)
Net Assets
£981
Increased by £1 (0%)
Debt Ratio (%)
99%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 13 Jan 2026
Full Accounts Submitted
1 Month Ago on 7 Jan 2026
Registered Address Changed
1 Month Ago on 6 Jan 2026
Mr Jeremy Richard Dable Details Changed
1 Month Ago on 22 Dec 2025
Mr Emmanuel Isaac Hayeem Cohen Details Changed
1 Month Ago on 22 Dec 2025
Mrs Julia Bernadette Coe Details Changed
1 Month Ago on 22 Dec 2025
Barrington Company Secretaries Limited Resigned
1 Month Ago on 22 Dec 2025
Cambridge Applied Technologies Ltd (PSC) Appointed
1 Month Ago on 22 Dec 2025
The Armadillo Group Ltd (PSC) Resigned
1 Month Ago on 22 Dec 2025
Confirmation Submitted
1 Year 2 Months Ago on 9 Dec 2024
Name changed from Lawson Green Ltd
7 Months Ago on 27 Jun 2025
Get Credit Report
Discover Lawson And Green Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 December 2025 with updates
Submitted on 13 Jan 2026
Director's details changed for Mr Jeremy Richard Dable on 22 December 2025
Submitted on 8 Jan 2026
Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 22 December 2025
Submitted on 8 Jan 2026
Director's details changed for Mrs Julia Bernadette Coe on 22 December 2025
Submitted on 8 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Jan 2026
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to 90 Spring Lane Bassingbourn Royston SG8 5HT on 6 January 2026
Submitted on 6 Jan 2026
Cessation of The Armadillo Group Ltd as a person with significant control on 22 December 2025
Submitted on 6 Jan 2026
Notification of Cambridge Applied Technologies Ltd as a person with significant control on 22 December 2025
Submitted on 6 Jan 2026
Termination of appointment of Barrington Company Secretaries Limited as a secretary on 22 December 2025
Submitted on 6 Jan 2026
Certificate of change of name
Submitted on 3 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year