LAW AND LEWIS OF CAMBRIDGE LIMITED
Company number 08876630
- Company Overview for LAW AND LEWIS OF CAMBRIDGE LIMITED (08876630)
- Filing history for LAW AND LEWIS OF CAMBRIDGE LIMITED (08876630)
- People for LAW AND LEWIS OF CAMBRIDGE LIMITED (08876630)
- Charges for LAW AND LEWIS OF CAMBRIDGE LIMITED (08876630)
- More for LAW AND LEWIS OF CAMBRIDGE LIMITED (08876630)
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 Feb 2018 | PSC07 | Cessation of Gavin John Morris as a person with significant control on 26 June 2017 | |
05 Jul 2017 | MR01 | Registration of charge 088766300001, created on 26 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Simon Peter Silcock as a director on 1 March 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Tara Teresa Morris as a director on 26 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Gavin John Morris as a director on 26 June 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
18 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
16 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH01 | Director's details changed for Ms. Vanessa Ann Morris on 1 August 2014 | |
24 Feb 2015 | CH01 | Director's details changed for Mr. Paul John Lewis on 1 January 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr. Mark Richard Law on 1 August 2014 | |
24 Feb 2015 | CH01 | Director's details changed for Mr. John William Lewis on 1 January 2015 | |
04 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
04 Apr 2014 | AD01 | Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA United Kingdom on 4 April 2014 | |
04 Apr 2014 | AP01 | Appointment of Mrs Tara Teresa Morris as a director | |
04 Apr 2014 | AP01 | Appointment of Mr Gavin John Morris as a director | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
03 Apr 2014 | AP01 | Appointment of Mr Simon Peter Silcock as a director | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
03 Apr 2014 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
05 Feb 2014 | NEWINC | Incorporation |