- 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) |
---|---|---|---|
14 Feb 2017 | CH01 | Director's details changed for Mr Neil Anthony Moles on 13 February 2017 | |
14 Feb 2017 | CH03 | Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 | |
14 Feb 2017 | AD03 | Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH | |
14 Feb 2017 | AP01 | Appointment of Ms Charlotte Emily Willis as a director on 1 February 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Alex Charles Michael Shaw on 16 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mr Andrew Nicholas Clarke on 16 January 2017 | |
29 Dec 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 July 2016
|
|
13 Dec 2016 | TM01 | Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 | |
23 Nov 2016 | AD02 | Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AD01 | Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to Progeny House 46 Park Place Leeds LS1 2RY on 7 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Aug 2015 | MR01 | Registration of charge 065046120006, created on 21 August 2015 | |
07 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 May 2015 | AP01 | Appointment of Patrick William Elio Leoni Sceti as a director on 1 April 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
05 Aug 2014 | AP01 | Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 | |
05 Aug 2014 | AP01 | Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 | |
17 Jul 2014 | SH02 | Sub-division of shares on 30 June 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of David Black as a director | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
|