Advanced company searchLink opens in new window

LAWMATIX LIMITED

Company number 07475628

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)
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
23 Apr 2018 PSC07 Cessation of Lucia Maria Inger as a person with significant control on 6 April 2016
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
07 Nov 2017 PSC01 Notification of Amanda Janice Kearsley as a person with significant control on 6 April 2016
07 Nov 2017 PSC01 Notification of Lucia Maria Inger as a person with significant control on 6 April 2016
07 Nov 2017 PSC01 Notification of Lucia Maria Inger as a person with significant control on 6 April 2016
07 Nov 2017 PSC01 Notification of Amanda Janice Kearsley as a person with significant control on 6 April 2016
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
06 Dec 2016 AP01 Appointment of Ms Amanda Janice Kearsley as a director on 21 December 2010
06 Dec 2016 TM01 Termination of appointment of Amanda Janice Kearsley as a director on 21 December 2010
04 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
02 May 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
17 Jan 2014 AD01 Registered office address changed from 43 Drummond Way Macclesfield Cheshire SK10 4XJ England on 17 January 2014
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Ms Amanda Janice Kearsley on 15 December 2011
27 May 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012