- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|