LAWLOR PROPERTY MANAGEMENT LIMITED
Company number 04149008
- Company Overview for LAWLOR PROPERTY MANAGEMENT LIMITED (04149008)
- Filing history for LAWLOR PROPERTY MANAGEMENT LIMITED (04149008)
- People for LAWLOR PROPERTY MANAGEMENT LIMITED (04149008)
- Charges for LAWLOR PROPERTY MANAGEMENT LIMITED (04149008)
- Registers for LAWLOR PROPERTY MANAGEMENT LIMITED (04149008)
- More for LAWLOR PROPERTY MANAGEMENT LIMITED (04149008)
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) |
---|---|---|---|
16 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
17 Dec 2008 | 363a | Return made up to 26/01/08; full list of members | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 34 horselydown lane london SE7 2LN | |
04 Nov 2008 | 88(3) | Particulars of contract relating to shares | |
04 Nov 2008 | 88(2) | Ad 24/10/08 gbp si 99@1=99 gbp ic 1/100 | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 131 middlesex street london E1 7JF | |
18 Sep 2008 | 288b | Appointment Terminated Secretary edward porter | |
18 Sep 2008 | 288a | Secretary appointed marie gould | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Jun 2008 | 288b | Appointment Terminated Secretary marie gould | |
25 Jun 2008 | 288a | Secretary appointed edward joseph porter | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Feb 2007 | 363s | Return made up to 26/01/07; full list of members | |
04 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
04 Mar 2006 | 395 | Particulars of mortgage/charge | |
20 Feb 2006 | 363s | Return made up to 26/01/06; full list of members | |
16 Sep 2005 | 363s |
Return made up to 26/01/05; full list of members
|
|
16 Sep 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
28 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
02 Nov 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
16 Oct 2004 | 395 | Particulars of mortgage/charge | |
03 Aug 2004 | 287 | Registered office changed on 03/08/04 from: 53 sunnybank road potters bar hertfordshire EN6 2NN | |
10 Feb 2004 | 363s | Return made up to 26/01/04; full list of members | |
14 Aug 2003 | AA | Total exemption full accounts made up to 31 December 2002 |