- Company Overview for LAWSCO HOLDINGS LIMITED (06504612)
- Filing history for LAWSCO HOLDINGS LIMITED (06504612)
- People for LAWSCO HOLDINGS LIMITED (06504612)
- Charges for LAWSCO HOLDINGS LIMITED (06504612)
- Registers for LAWSCO HOLDINGS LIMITED (06504612)
- More for LAWSCO HOLDINGS LIMITED (06504612)
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
|
|
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
|
|
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
|
|
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 |