Advanced company searchLink opens in new window

LAWGISTICS LIMITED

Company number 04091280

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)
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
20 Nov 2015 AD01 Registered office address changed from Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX to Vinpenta House High Causeway Whittlesey Peterborough PE7 1AE on 20 November 2015
21 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 825
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 TM01 Termination of appointment of Dennis Chapman as a director on 25 March 2015
08 Apr 2015 TM02 Termination of appointment of Dennis Chapman as a secretary on 25 March 2015
12 Nov 2014 AD01 Registered office address changed from Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX to Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX on 12 November 2014
12 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
12 Nov 2014 AD01 Registered office address changed from Alliance House North Gate Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WY to Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX on 12 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
27 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
19 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Susanna Elizabeth Marguerite Combes on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Joel Thomas Combes on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Dennis Chapman on 19 October 2009