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 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 225.1
06 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 AP01 Appointment of Mr Steve Allen as a director on 19 September 2019
23 Sep 2019 TM01 Termination of appointment of Peter William Kenneth Moss as a director on 19 September 2019
17 Sep 2019 PSC05 Change of details for The Progeny Group Limited as a person with significant control on 17 September 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 216.5
26 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 215.2
11 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 209.9
09 Jan 2019 CH01 Director's details changed for Alex Charles Michael Shaw on 9 January 2019
03 Dec 2018 CH01 Director's details changed for Mr Neil Anthony Moles on 3 December 2018
03 Dec 2018 CH03 Secretary's details changed for Mr Neil Anthony Moles on 3 December 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 206.1
11 Sep 2018 ANNOTATION Rectified The AP01 was removed from the public register on 25/01/2019 as it was invalid or ineffective.
11 Sep 2018 ANNOTATION Rectified The AP01 was removed from the public register on 30/04/2019 as it was invalid or ineffective.
30 Aug 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 183.8
02 Aug 2018 AP01 Appointment of Miss Caroline Michelle Hawkesley as a director on 20 July 2018
02 Aug 2018 AP01 Appointment of Mr Antony Williams as a director on 20 July 2018
31 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates