- 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) |
---|---|---|---|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | PSC04 | Change of details for Miss Samantha Quinn as a person with significant control on 27 April 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from 60-66 Wellington Road Ashton-Under-Lyne Lancashire OL6 6DE to 11th Floor Regent House Heaton Lane Stockport SK4 1BS on 20 March 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AP01 | Appointment of Benjamin Edward Norman as a director on 17 November 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
28 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
14 Aug 2015 | CERTNM |
Company name changed laveer associates LIMITED\certificate issued on 14/08/15
|
|
01 Jul 2015 | AD01 | Registered office address changed from Croft House Howard Street Stalybridge Cheshire SK15 3ER to 60-66 Wellington Road Ashton-Under-Lyne Lancashire OL6 6DE on 1 July 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
12 May 2014 | SH08 | Change of share class name or designation | |
12 May 2014 | SH02 | Sub-division of shares on 1 May 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 9 August 2013 with full list of shareholders | |
15 Aug 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
07 Feb 2013 | TM02 | Termination of appointment of Slb Law Limited as a secretary | |
07 Feb 2013 | AD01 | Registered office address changed from 123 Singleton Road Salford Manchester M7 4LD England on 7 February 2013 | |
07 Feb 2013 | TM01 | Termination of appointment of Slb Law Limited as a director | |
09 Aug 2012 | NEWINC | Incorporation |