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)
13 Sep 2011 CH01 Director's details changed for Mr Mark Anthony Lawrence on 7 September 2011
28 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
28 Jun 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2011
03 Feb 2011 AD01 Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP on 3 February 2011
23 Dec 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
23 Dec 2010 CH01 Director's details changed for Mr Mark Anthony Lawrence on 9 October 2009
23 Dec 2010 CH01 Director's details changed for Carlchristian Ankjaer on 9 October 2009
23 Dec 2010 CH03 Secretary's details changed for Philippa Jane Ankjaer on 9 October 2009
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Jun 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 August 2009
  • GBP 101
13 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
13 Oct 2009 CH01 Director's details changed for Mark Anthony Lawrence on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Carlchristian Ankjaer on 13 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Dec 2008 363a Return made up to 08/10/08; full list of members
20 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
16 May 2008 363s Return made up to 08/10/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
02 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
03 May 2007 395 Particulars of mortgage/charge
07 Dec 2006 288c Director's particulars changed
20 Oct 2006 363s Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
07 Mar 2006 AA Total exemption small company accounts made up to 31 October 2005