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)
05 Apr 2022 TM01 Termination of appointment of Patrick William Elio Leoni Sceti as a director on 4 April 2022
05 Apr 2022 MR04 Satisfaction of charge 065046120008 in full
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Jul 2021 PSC05 Change of details for The Progeny Group Limited as a person with significant control on 2 July 2021
03 Mar 2021 TM01 Termination of appointment of Andrew Nicholas Clarke as a director on 2 March 2021
19 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 235.4
22 Dec 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 MR04 Satisfaction of charge 065046120006 in full
05 Aug 2020 MR04 Satisfaction of charge 065046120007 in full
21 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 30/04/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
13 May 2020 MR01 Registration of charge 065046120008, created on 30 April 2020
20 Apr 2020 TM01 Termination of appointment of Dominic Charles Lobo as a director on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Alexander Charles Michael Shaw as a director on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Robert Jonathan Gerwat as a director on 20 April 2020
23 Mar 2020 TM01 Termination of appointment of Antony Paul Christopher Williams as a director on 19 March 2020
02 Mar 2020 AD01 Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY England to 1a Tower Square Leeds LS1 4DL on 2 March 2020
24 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
17 Feb 2020 MR04 Satisfaction of charge 5 in full
17 Feb 2020 MR04 Satisfaction of charge 1 in full
17 Feb 2020 MR04 Satisfaction of charge 3 in full
17 Feb 2020 MR04 Satisfaction of charge 4 in full
09 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities