Advanced company searchLink opens in new window

LAVEER LEGAL LIMITED

Company number 08174520

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-02
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