Advanced company searchLink opens in new window

LAWSCO HOLDINGS LIMITED

Company number 06504612

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)
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 28 November 2024
  • GBP 235.7
29 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
29 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
29 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
29 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
29 Jul 2024 TM01 Termination of appointment of Neil Anthony Moles as a director on 29 July 2024
29 Jul 2024 TM02 Termination of appointment of Neil Anthony Moles as a secretary on 29 July 2024
29 Jul 2024 TM01 Termination of appointment of Caroline Michelle Hawkesley as a director on 29 July 2024
29 Jul 2024 AP01 Appointment of Mr Alistair Michael Scott-Somers as a director on 29 July 2024
30 May 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 235.5
18 Apr 2024 AA Accounts for a small company made up to 31 December 2022
20 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
20 Feb 2024 AD04 Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
16 Nov 2023 TM01 Termination of appointment of Steve Allen as a director on 5 September 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
14 Feb 2023 AD04 Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
14 Feb 2023 AD04 Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
15 Dec 2022 AA Accounts for a small company made up to 31 December 2021
02 Nov 2022 CH01 Director's details changed for Mrs Charlotte Emily Willis on 22 July 2022
25 Jul 2022 SH08 Change of share class name or designation
25 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2022 MA Memorandum and Articles of Association
25 Jul 2022 SH10 Particulars of variation of rights attached to shares
21 Jul 2022 MR01 Registration of charge 065046120009, created on 14 July 2022
05 Apr 2022 TM01 Termination of appointment of Andrew Clements Anthony Pereira as a director on 4 April 2022