Advanced company searchLink opens in new window

LAWRENCE MILLER & CO LIMITED

Company number 07193448

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)
27 Apr 2016 CH01 Director's details changed for Mr William John Harris on 6 January 2016
24 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,111
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,111
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AP01 Appointment of Major Owen Pritchard as a director
19 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 March 2013
20 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
01 Feb 2012 AAMD Amended accounts made up to 31 March 2011
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 March 2011
07 Jul 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH August 2011.
07 Jul 2011 CH01 Director's details changed for William John Harris on 1 July 2011
29 Jun 2011 AD01 Registered office address changed from Pembroke House Ty Coch Lane Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom on 29 June 2011
05 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 1,111
17 Mar 2010 NEWINC Incorporation