- Company Overview for LAWDACITY LIMITED (07164455)
- Filing history for LAWDACITY LIMITED (07164455)
- People for LAWDACITY LIMITED (07164455)
- More for LAWDACITY LIMITED (07164455)
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) |
---|---|---|---|
01 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD01 | Registered office address changed from 6 the Broadway, Suite 137 Mill Hill London NW7 3LL United Kingdom to 6 the Broadway, Suite 137 Mill Hill London NW7 3LL on 24 April 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from 58 Devonshire Road London NW7 1LL to 6 the Broadway, Suite 137 Mill Hill London NW7 3LL on 24 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Ms Caroline Newman on 1 April 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from Suite 12 Laynes House 526 Watford Way London NW7 4SR England on 23 September 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
24 Feb 2013 | TM01 | Termination of appointment of Aderemi Bola as a director | |
13 Feb 2013 | AD01 | Registered office address changed from Embleton, 28 Christchurch Crescent Radlett Hertfordshire WD7 8AJ England on 13 February 2013 | |
12 Feb 2013 | AP01 | Appointment of Ms Caroline Newman as a director | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 May 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
22 Feb 2010 | NEWINC | Incorporation |