- Company Overview for LAVEER LEGAL LIMITED (08174520)
- Filing history for LAVEER LEGAL LIMITED (08174520)
- People for LAVEER LEGAL LIMITED (08174520)
- Charges for LAVEER LEGAL LIMITED (08174520)
- Insolvency for LAVEER LEGAL LIMITED (08174520)
- More for LAVEER LEGAL LIMITED (08174520)
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) |
---|---|---|---|
04 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2024 | |
12 Dec 2023 | AD01 | Registered office address changed from C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 12 December 2023 | |
09 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2023 | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2022 | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2021 | LIQ02 | Statement of affairs | |
29 Jun 2021 | AD01 | Registered office address changed from 73 Market Street Stalybridge Cheshire SK15 2AA England to C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 29 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Rachel Elizabeth Harper as a director on 16 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Ms Samantha Quinn on 10 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Benjamin Edward Norman on 10 September 2019 | |
10 Sep 2019 | PSC04 | Change of details for Miss Samantha Quinn as a person with significant control on 10 September 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 11th Floor Regent House Heaton Lane Stockport SK4 1BS England to 73 Market Street Stalybridge Cheshire SK15 2AA on 29 August 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
10 May 2019 | PSC04 | Change of details for Miss Samantha Quinn as a person with significant control on 10 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Ms Samantha Quinn on 8 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Benjamin Edward Norman on 8 May 2019 | |
27 Feb 2019 | AP01 | Appointment of Miss Rachel Elizabeth Harper as a director on 27 February 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | MR01 | Registration of charge 081745200001, created on 26 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates |