- Company Overview for LAWSON HENLEY LIMITED (10302874)
- Filing history for LAWSON HENLEY LIMITED (10302874)
- People for LAWSON HENLEY LIMITED (10302874)
- More for LAWSON HENLEY LIMITED (10302874)
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) |
---|---|---|---|
25 Jul 2018 | PSC07 | Cessation of Leo Martin Peter Mahon as a person with significant control on 25 July 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Leo Martin Peter Mahon as a person with significant control on 29 July 2016 | |
25 Jul 2017 | PSC01 | Notification of Stephanie Jane Mahon as a person with significant control on 29 July 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
15 Dec 2016 | CH01 | Director's details changed for Mr Leo Martin Peter Mahon on 15 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mrs Stephanie Jane Mahon on 8 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mrs Stephanie Jane Mahon on 8 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 54 Chesterton Close Hunt End Redditch Worcestershire B97 5XS England to 265 Birchfield Road Redditch Worcestershire B97 4LL on 8 December 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 29 July 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 54 Chesterton Close Hunt End Redditch Worcestershire B97 5XS on 2 August 2016 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|