Advanced company searchLink opens in new window

LAWTECH GROUP LIMITED

Company number 05301280

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 69,955.63
14 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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