- Company Overview for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- Filing history for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- People for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- Charges for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- Insolvency for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
- More for GEOFFREY LURIE SOLICITORS LIMITED (06752520)
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 Nov 2015 | AD01 | Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 2 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 32 st. Marys Place Newcastle upon Tyne Tyne and Wear NE1 7PS to The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 2 November 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Geoffrey Lurie as a director on 30 October 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 June 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
13 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 25 March 2011
|
|
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2011 | CC04 | Statement of company's objects | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
08 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Amanda Jane Lipman on 7 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr Geoffrey Lurie on 7 December 2009 | |
14 Aug 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Feb 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 |