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)
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
  • GBP 76.1
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
  • GBP 76.1
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2016
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
  • GBP 75.3
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
  • GBP 75.30
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
  • GBP 64
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-17