Advanced company searchLink opens in new window

LAWBETTIAN LIMITED

Company number 10587127

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)
19 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2024 AD01 Registered office address changed from Rise Cottage Rise Cottage Orleton Ludlow Shropshire SY8 4JQ United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 14 June 2024
14 Jun 2024 600 Appointment of a voluntary liquidator
14 Jun 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-03
14 Jun 2024 LIQ01 Declaration of solvency
05 Mar 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 AD01 Registered office address changed from Bays 1 & 2B Cookley Wharf Leys Road Brockmoor Brierley Hill DY5 3UP United Kingdom to Rise Cottage Rise Cottage Orleton Ludlow Shropshire SY8 4JQ on 13 December 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 100
27 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-27
  • GBP 1