- Company Overview for LAWERS ESTATE COMPANY LIMITED (11978404)
- Filing history for LAWERS ESTATE COMPANY LIMITED (11978404)
- People for LAWERS ESTATE COMPANY LIMITED (11978404)
- More for LAWERS ESTATE COMPANY LIMITED (11978404)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Jun 2024 | CH01 | Director's details changed for Mr Robert Stephen Blaise Gibbons on 21 June 2024 | |
21 Jun 2024 | CH01 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 21 June 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
16 May 2024 | AD01 | Registered office address changed from 67 Eccleston Square Mews London SW1V 1QN England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD on 16 May 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2023 | AP01 | Appointment of Mr Benedic Henry James Gibbons as a director on 29 November 2023 | |
23 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 May 2023 | |
08 May 2023 | CS01 |
Confirmation statement made on 8 May 2023 with updates
|
|
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
15 Mar 2023 | TM01 | Termination of appointment of Robert Frank Gibbons as a director on 19 January 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
14 Feb 2022 | CH01 | Director's details changed for Mr Robert Stephen Blaise Gibbons on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Robert Frank Gibbons on 14 February 2022 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | TM01 | Termination of appointment of Benedic Henry James Gibbons as a director on 20 August 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Amelia Ann Marie Gibbons as a director on 20 August 2021 | |
23 Aug 2021 | AP03 | Appointment of Mrs Amelia Ann Marie Gibbons as a secretary on 20 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Mrs Amelia Ann Marie Gibbons as a director on 20 August 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Charles Stephen Rex Gibbons as a director on 20 August 2021 | |
23 Aug 2021 | TM02 | Termination of appointment of Charles Stephen Rex Gibbons as a secretary on 20 August 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 29 Eccleston Square London SW1V 1NZ England to 67 Eccleston Square Mews London SW1V 1QN on 23 August 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates |