Advanced company searchLink opens in new window

LAWERS ESTATE COMPANY LIMITED

Company number 11978404

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/05/2023.
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