- Company Overview for LAWFORDS CONSULTING LIMITED (03734906)
- Filing history for LAWFORDS CONSULTING LIMITED (03734906)
- People for LAWFORDS CONSULTING LIMITED (03734906)
- More for LAWFORDS CONSULTING LIMITED (03734906)
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 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
11 Apr 2018 | PSC01 | Notification of Chris Dymek as a person with significant control on 6 April 2016 | |
11 Apr 2018 | PSC01 | Notification of William Cope as a person with significant control on 6 April 2016 | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from 14 Old Compton Street London W1D 4th to Union House Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT on 27 July 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | AP01 | Appointment of Christopher John Dymek as a director on 26 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Stephen Leonard Ive as a director on 26 August 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
12 Jan 2012 | SH02 | Sub-division of shares on 21 March 2011 | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 20 March 2011
|
|
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
04 Jan 2012 | SH08 | Change of share class name or designation | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
27 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders |