Advanced company searchLink opens in new window

LAWELL CLIENT SERVICES LTD

Company number 10548397

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
19 Feb 2021 CH01 Director's details changed for Mr Orazio Decillis on 5 August 2020
19 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
19 Feb 2021 PSC04 Change of details for Mr Orazio Decillis as a person with significant control on 5 August 2020
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
10 Jan 2020 PSC04 Change of details for Mr Orazio Decillis as a person with significant control on 4 January 2020
09 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
09 Jan 2020 CH01 Director's details changed for Mr Orazio Decillis on 4 January 2020
09 Jan 2020 PSC04 Change of details for Mr Orazio Decillis as a person with significant control on 4 January 2020
09 Jan 2020 CH01 Director's details changed for Mr Orazio Decillis on 4 January 2020
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Feb 2019 AD01 Registered office address changed from 5 Harbour Exchange Square 2nd Floor London E14 9GE United Kingdom to Fc 865 , 29 Finsbury Circus London EC2M 5SQ on 25 February 2019
11 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Mar 2018 PSC04 Change of details for Mr Orazio Decillis as a person with significant control on 16 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Orazio Decillis on 16 March 2018
16 Mar 2018 PSC04 Change of details for Mr Orazio Decillis as a person with significant control on 16 March 2018
16 Mar 2018 PSC07 Cessation of Antony Marc Silver as a person with significant control on 16 March 2018
16 Mar 2018 AP03 Appointment of Mr Md Kayes Mahmud as a secretary on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Antony Marc Silver as a director on 16 March 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
11 Dec 2017 PSC04 Change of details for Mr Antony Marc Silver as a person with significant control on 11 December 2017
11 Dec 2017 PSC04 Change of details for Mr Orazio Decillis as a person with significant control on 11 December 2017