- Company Overview for LAW SUPPORT LIMITED (04925725)
- Filing history for LAW SUPPORT LIMITED (04925725)
- People for LAW SUPPORT LIMITED (04925725)
- Charges for LAW SUPPORT LIMITED (04925725)
- Insolvency for LAW SUPPORT LIMITED (04925725)
- More for LAW SUPPORT LIMITED (04925725)
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
|
|
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
|
|
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 |