- Company Overview for LAPWING LEGAL SERVICES LIMITED (07470721)
- Filing history for LAPWING LEGAL SERVICES LIMITED (07470721)
- People for LAPWING LEGAL SERVICES LIMITED (07470721)
- More for LAPWING LEGAL SERVICES LIMITED (07470721)
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) |
---|---|---|---|
11 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
24 Mar 2014 | AAMD | Amended accounts made up to 31 December 2011 | |
11 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 28 February 2013 | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from 10 Whitelands Crescent London SW18 5QY on 7 October 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Shayantharam Ramalingam as a director | |
24 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
15 Feb 2011 | AP01 | Appointment of Mr Shayantharam Ramalingam as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Clive Weston as a director | |
13 Jan 2011 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
13 Jan 2011 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 January 2011 | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2010
|
|
13 Jan 2011 | AP01 | Appointment of Hugh Fenton Morris as a director | |
15 Dec 2010 | NEWINC |
Incorporation
|