Advanced company searchLink opens in new window

GEOFFREY LURIE SOLICITORS LIMITED

Company number 06752520

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)
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
  • GBP 399,501
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
  • GBP 399,501
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 294,501
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
  • GBP 220,001
25 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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