- Company Overview for LAWGATE PROPERTIES LIMITED (00877003)
- Filing history for LAWGATE PROPERTIES LIMITED (00877003)
- People for LAWGATE PROPERTIES LIMITED (00877003)
- Charges for LAWGATE PROPERTIES LIMITED (00877003)
- More for LAWGATE PROPERTIES LIMITED (00877003)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Apr 2013 | AD01 | Registered office address changed from C/O P M Varley Lloyds Bank Chambers Hustlergate Lloyds Bank Chambers Bradford West Yorkshire BD1 1UQ England on 15 April 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 15 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
05 Mar 2011 | AD01 | Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 | |
02 Jul 2010 | TM01 | Termination of appointment of Helen Avis as a director | |
02 Jul 2010 | TM02 | Termination of appointment of Helen Avis as a secretary | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
20 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Apr 2010 | CH01 | Director's details changed for Helen Lela Kyriacopoulou Avis on 18 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Charles Dionysius Avis on 18 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Alice Mary Cleoniki Avis on 18 February 2010 | |
20 Apr 2010 | AD02 | Register inspection address has been changed | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Feb 2009 | 363a | Return made up to 18/02/09; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |