- Company Overview for LAWNSWARD LIMITED (02149683)
- Filing history for LAWNSWARD LIMITED (02149683)
- People for LAWNSWARD LIMITED (02149683)
- Charges for LAWNSWARD LIMITED (02149683)
- More for LAWNSWARD LIMITED (02149683)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
08 Jan 2025 | AD02 | Register inspection address has been changed from Anderson House Crispin Court Newcastle upon Tyne NE5 1BF England to 2 Bilberry Way Corbridge Northumberland NE45 5BX | |
04 Dec 2024 | SH08 | Change of share class name or designation | |
22 Oct 2024 | AD01 | Registered office address changed from Burnside House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to Burnside House Burnside House Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU on 22 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to Burnside House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 22 October 2024 | |
04 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
03 Jan 2024 | AD01 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 3 January 2024 | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
12 Jan 2021 | CH01 | Director's details changed for Helen Elizabeth Mccoull on 12 January 2021 | |
12 Jan 2021 | CH01 | Director's details changed for Mr William George Mccoull on 12 January 2021 | |
18 Nov 2020 | AA01 | Current accounting period extended from 30 September 2020 to 30 November 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
10 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
10 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Jul 2019 | MR04 | Satisfaction of charge 6 in full | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Feb 2019 | MR04 | Satisfaction of charge 7 in full | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates |