Company NameLawmer Gold Assets & Investments Ltd
DirectorsStewart Leonard James Lawson and Marie Merritt
Company StatusActive
Company Number08266568
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Previous NameRoseville Asset Investments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Leonard James Lawson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(5 months, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a, Guildprime Business Centre Southend Road
Billericay
CM11 2PZ
Director NameMs Marie Merritt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a, Guildprime Business Centre Southend Road
Billericay
CM11 2PZ
Director NameMr Lester Galley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHansford Brown 1a Green Close
Brookmans Park
Herts
AL9 7ST
Director NameMr John Davin Madsen
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHansford Brown 1a Green Close
Brookmans Park
Herts
AL9 7ST
Director NameMr Mark Keith Stewart
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHansford Brown 1a Green Close
Brookmans Park
Herts
AL9 7ST

Contact

Websitewww.lawmergold.com/

Location

Registered AddressUnit 4a, Guildprime Business Centre
Southend Road
Billericay
CM11 2PZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
24 November 2022Confirmation statement made on 24 November 2022 with updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 April 2021Appointment of Ms Marie Merritt as a director on 19 April 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
20 April 2021Change of details for Mr Stewart Leonard James Lawson as a person with significant control on 19 April 2021 (2 pages)
20 April 2021Notification of Marie Merritt as a person with significant control on 19 April 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
17 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 September 2018Director's details changed for Mr Stewart Leonard James Lawson on 10 September 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 450
(3 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 450
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 450
(4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 450
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Termination of appointment of Mark Stewart as a director (1 page)
7 July 2014Termination of appointment of John Madsen as a director (1 page)
7 July 2014Termination of appointment of Lester Galley as a director (1 page)
7 July 2014Termination of appointment of Mark Stewart as a director (1 page)
7 July 2014Termination of appointment of John Madsen as a director (1 page)
7 July 2014Termination of appointment of Lester Galley as a director (1 page)
4 July 2014Company name changed roseville asset investments LTD\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2014Registered office address changed from Unit 8 Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Unit 8 Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Unit 8 Travellers Close North Mymms Hatfield Hertfordshire AL9 7NT England on 4 July 2014 (1 page)
4 July 2014Company name changed roseville asset investments LTD\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2014Registered office address changed from Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Hansford Brown 1a Green Close Brookmans Park Herts AL9 7ST on 19 May 2014 (1 page)
26 November 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2013 (18 pages)
26 November 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2013 (18 pages)
30 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 450
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 450
(3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2013
(7 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2013
(7 pages)
15 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 300
(3 pages)
15 April 2013Appointment of Mr Stewart Lawson as a director (2 pages)
15 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 300
(3 pages)
15 April 2013Appointment of Mr Stewart Lawson as a director (2 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)