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)
18 Jul 2013 AD01 Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds LS1 5QX on 18 July 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
15 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/12/2012.
13 Feb 2013 SH06 Cancellation of shares. Statement of capital on 13 February 2013
  • GBP 64
13 Feb 2013 SH02 Sub-division of shares on 31 December 2012
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,074,556.54
  • ANNOTATION A second filed SH01 was registered on 15TH February 2013.
09 Jan 2013 SH02 Sub-division of shares on 31 December 2012
09 Jan 2013 SH08 Change of share class name or designation
09 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 31/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2013 SH06 Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 53.73
09 Jan 2013 SH03 Purchase of own shares.
04 Jan 2013 TM01 Termination of appointment of Paul Lawrence as a director
04 Jan 2013 TM01 Termination of appointment of Andrew Fraser as a director
14 Aug 2012 AP01 Appointment of Mr Andrew Robert Fraser as a director
08 May 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
10 Nov 2011 TM01 Termination of appointment of Martin Jobbings as a director
19 Jul 2011 TM01 Termination of appointment of Andrew Fraser as a director
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jul 2010 AP01 Appointment of Mr Paul David Lawrence as a director