Advanced company searchLink opens in new window

LAWLINK (UK) LTD

Company number 03521834

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2023 DS01 Application to strike the company off the register
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
12 Dec 2022 CH01 Director's details changed for Mr Charlie Maccready on 7 July 2022
19 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with updates
22 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
22 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
22 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
22 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
21 Mar 2022 TM01 Termination of appointment of Roy Arnott as a director on 2 February 2022
19 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
15 Jul 2021 CH01 Director's details changed for Mr Charlie Maccready on 15 July 2021
02 Jun 2021 TM02 Termination of appointment of Matthew Stephen Teague as a secretary on 27 April 2021
02 Jun 2021 AP01 Appointment of Mr Tom Durbin St George as a director on 27 April 2021
02 Jun 2021 AP03 Appointment of Mr Charlie Maccready as a secretary on 27 April 2021
02 Jun 2021 AP01 Appointment of Mr Charlie Maccready as a director on 27 April 2021
02 Jun 2021 AP01 Appointment of Mr Matthew Proud as a director on 27 April 2021
02 Jun 2021 TM01 Termination of appointment of Stephen John Stout as a director on 27 April 2021
02 Jun 2021 TM01 Termination of appointment of Mark Daniel Johnston as a director on 27 April 2021
02 Jun 2021 TM01 Termination of appointment of Simon James Brown as a director on 27 April 2021
17 May 2021 AD01 Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Lower Ground Floor, One George Yard London EC3V 9DF on 17 May 2021
13 May 2021 PSC02 Notification of Stanley Davis Group Limited as a person with significant control on 27 April 2021
13 May 2021 PSC07 Cessation of Dmgi Land & Property Europe Limited as a person with significant control on 27 April 2021