Advanced company searchLink opens in new window

LS LAW LIMITED

Company number 09638924

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)
16 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
13 Dec 2024 CH01 Director's details changed for Mr Aaron Garnet Lloyd-Goodwin on 9 December 2024
13 Dec 2024 PSC05 Change of details for Ls Law Holdings Limited as a person with significant control on 9 December 2024
26 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
14 May 2024 PSC07 Cessation of Wendy Helen Lloyd-Goodwin as a person with significant control on 19 March 2024
14 May 2024 PSC02 Notification of Ls Law Holdings Limited as a person with significant control on 19 March 2024
01 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
01 Dec 2023 AP01 Appointment of Mr Aaron Garnet Lloyd-Goodwin as a director on 1 December 2023
31 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
23 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
10 Mar 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
28 Jan 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 28 January 2022
03 Nov 2021 AD01 Registered office address changed from 85 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 3 November 2021
02 Nov 2021 AD01 Registered office address changed from 7 Lauder Close Frimley Camberley Surrey GU16 8SX England to 85 85 Great Portland Street London W1W 7LT on 2 November 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Ms Wendy Helen Lloyd-Goodwin on 19 July 2021
19 Jul 2021 PSC04 Change of details for Ms Wendy Helen Lloyd-Goodwin as a person with significant control on 19 July 2021
30 Jun 2021 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 7 Lauder Close Frimley Camberley Surrey GU16 8SX on 30 June 2021
29 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
12 May 2021 AA Total exemption full accounts made up to 30 June 2020
26 Jan 2021 PSC04 Change of details for Ms Wendy Helen Lloyd-Goodwin as a person with significant control on 15 June 2016
01 Dec 2020 CH01 Director's details changed for Ms Wendy Helen Lloyd-Goodwin on 1 November 2020
01 Dec 2020 AD01 Registered office address changed from 2 Rose Cottage Bagshot Road Ascot SL5 9LU England to Wey Court West Union Road Farnham Surrey GU9 7PT on 1 December 2020