- Company Overview for LAWTON YARNS LIMITED (12040946)
- Filing history for LAWTON YARNS LIMITED (12040946)
- People for LAWTON YARNS LIMITED (12040946)
- Charges for LAWTON YARNS LIMITED (12040946)
- Insolvency for LAWTON YARNS LIMITED (12040946)
- More for LAWTON YARNS LIMITED (12040946)
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) |
---|---|---|---|
14 Apr 2020 | PSC07 | Cessation of Lars Gantzel Pedersen as a person with significant control on 16 March 2020 | |
14 Apr 2020 | PSC02 | Notification of Breal Capital (Lawton) Holdings Limited as a person with significant control on 16 March 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Michael Anthony Welden as a director on 16 March 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Timothy Benson Kay as a director on 16 March 2020 | |
19 Mar 2020 | MR01 | Registration of charge 120409460001, created on 16 March 2020 | |
12 Dec 2019 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 September 2019 | |
21 Jun 2019 | AA01 | Current accounting period extended from 30 June 2020 to 30 September 2020 | |
20 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
17 Jun 2019 | CERTNM |
Company name changed K72 LIMITED\certificate issued on 17/06/19
|
|
13 Jun 2019 | AD01 | Registered office address changed from Andrew Jackson Solicitors Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom to Ravens Ing Mills Huddersfield Road Dewsbury WF13 3JF on 13 June 2019 | |
10 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-10
|