Advanced company searchLink opens in new window

LAWNMORE ASSOCIATES LTD

Company number 09105362

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
22 Jul 2019 AA Micro company accounts made up to 31 March 2019
14 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
13 Jul 2017 AA Micro company accounts made up to 31 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
22 Dec 2016 CH01 Director's details changed for Mr Peter Francis Law on 1 December 2016
22 Dec 2016 CH01 Director's details changed for Mrs Isabelle Law on 22 December 2016
22 Dec 2016 CH01 Director's details changed for Mrs Isabelle Law on 1 December 2016
22 Dec 2016 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA to 36 Newton Road London W2 5LT on 22 December 2016
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 2
17 Mar 2015 AP01 Appointment of Mr Peter Francis Law as a director on 16 March 2015
27 Jan 2015 SH02 Sub-division of shares on 9 December 2014
27 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2015 SH20 Statement by Directors
22 Jan 2015 SH19 Statement of capital on 22 January 2015
  • GBP 1.001
22 Jan 2015 CAP-SS Solvency Statement dated 16/12/14
22 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 16/12/2014