Advanced company searchLink opens in new window

LAWDECK LIMITED

Company number 08442448

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)
18 Feb 2025 TM01 Termination of appointment of Olatunde Alegbe as a director on 13 August 2024
08 Jan 2025 LIQ02 Statement of affairs
03 Jan 2025 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to C/O Evelyn Partners Llp 22 York Buildings London WC2N 6JU on 3 January 2025
03 Jan 2025 600 Appointment of a voluntary liquidator
03 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-13
19 Dec 2024 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 19 December 2024
19 Dec 2024 AD04 Register(s) moved to registered office address 86-90 Paul Street London EC2A 4NE
02 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
29 Sep 2023 TM01 Termination of appointment of Alexander Sukhdev Singh Mann as a director on 14 September 2023
05 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 13 March 2023
09 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2022
  • GBP 226.38942
09 May 2023 RP04CS01 Second filing of Confirmation Statement dated 13 March 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 229.20272
24 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
  • ANNOTATION Clarification Two second filed CS01's (Statement of Capital, Shareholder information) were registered on 09/05/2023
13 Dec 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
13 Dec 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 226.27689
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2023
28 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
28 Feb 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 11 September 2019
10 Nov 2021 CH01 Director's details changed for Mr Mooktakim Ahmed on 1 November 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 AA01 Previous accounting period shortened from 28 February 2022 to 31 March 2021
23 Apr 2021 AA Total exemption full accounts made up to 28 February 2021