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)
15 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr Stephen Philip Thompson on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Martin Hague Jobbings on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Christopher Sean Narey on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Andrew Fraser on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Neil Moles on 15 February 2010
04 Jan 2010 AP01 Appointment of Mr David Raymond Black as a director
04 Jan 2010 TM01 Termination of appointment of David Black as a director
04 Jan 2010 AP01 Appointment of Mr David Raymond Black as a director
17 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Oct 2009 AA01 Previous accounting period shortened from 28 February 2009 to 31 December 2008
25 Feb 2009 363a Return made up to 14/02/09; full list of members
25 Feb 2009 287 Registered office changed on 25/02/2009 from 49 great george street leeds west yorkshire LS1 3BB
20 May 2008 395 Particulars of a mortgage or charge / charge no: 5
20 May 2008 395 Particulars of a mortgage or charge / charge no: 3
20 May 2008 395 Particulars of a mortgage or charge / charge no: 4
12 May 2008 288a Director appointed martin hague jobbings
18 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
06 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Feb 2008 NEWINC Incorporation