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)
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
  • GBP 1
28 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
14 Aug 2015 CERTNM Company name changed laveer associates LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
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
  • GBP 1
12 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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