- Company Overview for ADKIRK LAW INC LIMITED (09088903)
- Filing history for ADKIRK LAW INC LIMITED (09088903)
- People for ADKIRK LAW INC LIMITED (09088903)
- More for ADKIRK LAW INC LIMITED (09088903)
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 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
21 Jun 2023 | CH01 | Director's details changed for Mrs Linda Kirk on 15 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mrs Linda Kirk as a person with significant control on 15 June 2023 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
12 Jul 2022 | PSC01 | Notification of Linda Kirk as a person with significant control on 31 March 2022 | |
12 Jul 2022 | PSC01 | Notification of Rachel Adamson as a person with significant control on 31 March 2022 | |
12 Jul 2022 | PSC07 | Cessation of Lawyers Incorporated Ltd as a person with significant control on 31 March 2022 | |
06 Apr 2022 | CERTNM |
Company name changed lawyers inc LIMITED\certificate issued on 06/04/22
|
|
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Suite G2 and G3 Old Docks House 90 Watery Lane Preston PR2 1AU England to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 28 October 2021 | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
29 Mar 2019 | PSC07 | Cessation of David Charles Tucker as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Martyn Bernard Caplan as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC02 | Notification of Lawyers Incorporated Ltd as a person with significant control on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Suite 2, Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England to Suite G2 and G3 Old Docks House 90 Watery Lane Preston PR2 1AU on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of David Charles Tucker as a director on 29 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Ms Rachel Adamson as a director on 29 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Ms Linda Kirk as a director on 29 March 2019 |