Advanced company searchLink opens in new window

FLANAGAN LAWRENCE LIMITED

Company number 01182202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20,000
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
18 Jul 2014 MR04 Satisfaction of charge 4 in full
10 Apr 2014 AA Accounts for a small company made up to 31 December 2013
13 Jan 2014 MR01 Registration of charge 011822020005
07 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,000
12 Dec 2013 MR04 Satisfaction of charge 3 in full
30 Apr 2013 AA Accounts for a small company made up to 31 December 2012
27 Feb 2013 CERTNM Company name changed bogle flanagan lawrence silver LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
27 Feb 2013 CONNOT Change of name notice
19 Feb 2013 CH03 Secretary's details changed for Mr Bruce Beresford on 30 November 2012
08 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
05 Mar 2012 TM01 Termination of appointment of Ian Bogle as a director
11 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
03 Oct 2011 TM01 Termination of appointment of Ross Brennan Kerr as a director
05 Apr 2011 TM01 Termination of appointment of John Silver as a director
05 Apr 2011 CH01 Director's details changed for Mr Ian Bogle on 1 April 2011
04 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
04 Jan 2011 TM01 Termination of appointment of Craig Casci as a director
01 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply the restrictions on share transfer 06/09/2010