- Company Overview for LAWTECH GROUP LIMITED (05301280)
- Filing history for LAWTECH GROUP LIMITED (05301280)
- People for LAWTECH GROUP LIMITED (05301280)
- Charges for LAWTECH GROUP LIMITED (05301280)
- More for LAWTECH GROUP LIMITED (05301280)
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) |
---|---|---|---|
20 Jan 2025 | PSC04 | Change of details for Mr David Andrew Lawrence as a person with significant control on 2 May 2024 | |
20 Jan 2025 | PSC01 | Notification of Concetta Maria Lawrence as a person with significant control on 2 May 2024 | |
20 Jan 2025 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
17 Jan 2025 | CH01 | Director's details changed for Matthew Philip Bastone on 1 August 2013 | |
17 Jan 2025 | PSC04 | Change of details for Mr David Andrew Lawrence as a person with significant control on 11 November 2020 | |
16 Jan 2025 | CH01 | Director's details changed for Mr David Andrew Lawrence on 11 November 2020 | |
01 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from 11 Lakeside Park, Neptune Close Medway City Estate Rochester Kent ME2 4LT United Kingdom to 8 Ambley Green Gillingham Business Park Gillingham ME8 0NJ on 27 June 2024 | |
11 Apr 2024 | SH08 | Change of share class name or designation | |
11 Apr 2024 | MA | Memorandum and Articles of Association | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | SH10 | Particulars of variation of rights attached to shares | |
14 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 9 November 2023
|
|
14 Feb 2024 | SH03 |
Purchase of own shares.
|
|
12 Feb 2024 | AA01 | Current accounting period extended from 30 September 2023 to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
14 Dec 2023 | AP01 | Appointment of Mr Martin Lukac as a director on 12 December 2023 | |
14 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2023 | TM01 | Termination of appointment of Leigh Maurice Renak as a director on 31 October 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Ed Mckenzie as a director on 20 February 2023 | |
03 Jan 2023 | AA | Full accounts made up to 30 September 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
24 Nov 2022 | CH01 | Director's details changed for Junior Lamont on 21 January 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from Unit 11 Lakeside Park Neptune Close Medway City Estate Rochester Kent ME2 4LT to 11 Lakeside Park, Neptune Close Medway City Estate Rochester Kent ME2 4LT on 24 November 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Mr David Andrew Lawrence on 21 January 2022 |