ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lawnsmith Limited

Lawnsmith Limited is an active company incorporated on 15 December 2003 with the registered office located in Lincoln, Lincolnshire. Lawnsmith Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04995433
Private limited company
Age
21 years
Incorporated 15 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (10 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan30 Jun 2024 (6 months)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Lawnsmith Camp Road
Witham St. Hughs
Lincoln
LN6 9QJ
England
Address changed on 20 Mar 2024 (1 year 7 months ago)
Previous address was Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton, Barnsley South Yorkshire S71 3HR
Telephone
01924 256000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Sep 1971
Director • British • Lives in Northern Ireland • Born in Mar 1951
Director • British • Lives in Northern Ireland • Born in Aug 1976
Openfolde Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Germinal Wales Ltd
Andrew James Brown, William John Gilbert, and 1 more are mutual people.
Active
Cereal Seeds Limited
Andrew James Brown, William John Gilbert, and 1 more are mutual people.
Active
Openfolde Limited
Andrew James Brown, William John Gilbert, and 1 more are mutual people.
Active
Germinal GB Limited
Andrew James Brown, William John Gilbert, and 1 more are mutual people.
Active
Germinal Pension Trustees Limited
Andrew James Brown, William John Gilbert, and 1 more are mutual people.
Active
Samuel McCausland Ltd
Andrew James Brown, William John Gilbert, and 1 more are mutual people.
Active
Germinal Trading Limited
Andrew James Brown, William John Gilbert, and 1 more are mutual people.
Dissolved
Germinal Ni Ltd
Andrew James Brown, William John Gilbert, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Dec30 Jun 2024
Traded for 6 months
Cash in Bank
£81.13K
Decreased by £92.83K (-53%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£498.05K
Increased by £161.99K (+48%)
Total Liabilities
-£152.55K
Increased by £127.01K (+497%)
Net Assets
£345.5K
Increased by £34.99K (+11%)
Debt Ratio (%)
31%
Increased by 23.03% (+303%)
Latest Activity
Small Accounts Submitted
7 Months Ago on 27 Mar 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Accounting Period Shortened
1 Year 2 Months Ago on 29 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 20 Mar 2024
Openfolde Limited (PSC) Appointed
1 Year 7 Months Ago on 14 Mar 2024
Mr John William Stephen Gilbert Appointed
1 Year 7 Months Ago on 14 Mar 2024
Mr Andrew James Brown Appointed
1 Year 7 Months Ago on 14 Mar 2024
Mr William John Gilbert Appointed
1 Year 7 Months Ago on 14 Mar 2024
Robert William Garner (PSC) Resigned
1 Year 7 Months Ago on 14 Mar 2024
Janet Joan Garner (PSC) Resigned
1 Year 7 Months Ago on 14 Mar 2024
Get Credit Report
Discover Lawnsmith Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 June 2024
Submitted on 27 Mar 2025
Confirmation statement made on 28 December 2024 with updates
Submitted on 3 Jan 2025
Previous accounting period shortened from 31 December 2024 to 30 June 2024
Submitted on 29 Aug 2024
Appointment of Mr William John Gilbert as a director on 14 March 2024
Submitted on 20 Mar 2024
Appointment of Mr Andrew James Brown as a director on 14 March 2024
Submitted on 20 Mar 2024
Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton, Barnsley South Yorkshire S71 3HR to Lawnsmith Camp Road Witham St. Hughs Lincoln LN6 9QJ on 20 March 2024
Submitted on 20 Mar 2024
Appointment of Mr John William Stephen Gilbert as a director on 14 March 2024
Submitted on 20 Mar 2024
Notification of Openfolde Limited as a person with significant control on 14 March 2024
Submitted on 20 Mar 2024
Termination of appointment of Tina Bridget Garner as a director on 14 March 2024
Submitted on 19 Mar 2024
Termination of appointment of Janet Joan Garner as a secretary on 14 March 2024
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year