Advanced company searchLink opens in new window

LAW SUPPORT LIMITED

Company number 04925725

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)
05 Jun 2015 AD01 Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 5 June 2015
24 Apr 2015 CC04 Statement of company's objects
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
05 Jun 2014 AD02 Register inspection address has been changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX United Kingdom
05 Jun 2014 CH01 Director's details changed for Mr Mark Anthony Lawrence on 1 January 2014
05 Jun 2014 CH01 Director's details changed for Mr Carl Christian Ankjaer on 1 January 2014
17 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 17 March 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
22 Oct 2013 AP01 Appointment of Mr Neil Robins as a director
02 Jul 2013 CH01 Director's details changed for Carlchristian Ankjaer on 2 July 2013
02 Jul 2013 CH01 Director's details changed for Carlchristian Ankjaer on 2 July 2013
02 Jul 2013 CH03 Secretary's details changed for Philippa Jane Ankjaer on 2 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Mark Anthony Lawrence on 2 July 2013
02 Jul 2013 AD01 Registered office address changed from Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX England on 2 July 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AD02 Register inspection address has been changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom
23 Nov 2012 AD04 Register(s) moved to registered office address
11 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
20 Sep 2012 1.4 Notice of completion of voluntary arrangement
09 Aug 2012 AR01 Annual return made up to 8 October 2011 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Sep 2011 CH01 Director's details changed for Mr Mark Anthony Lawrence on 7 September 2011