Advanced company searchLink opens in new window

LAWSON LOCKWOOD LIMITED

Company number 12764354

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)
29 Nov 2024 CS01 Confirmation statement made on 29 November 2024 with updates
29 Nov 2024 AP01 Appointment of Mr Muhammad Qadeer as a director on 1 March 2024
29 Nov 2024 PSC01 Notification of Muhammad Qadeer as a person with significant control on 1 March 2024
28 Nov 2024 AD01 Registered office address changed from 420B Eastern Avenue Ilford IG2 6NQ England to Unit 48D Premier Ind Estate, Leys Road Brierley Hill DY5 3UP on 28 November 2024
28 Nov 2024 TM01 Termination of appointment of Tina May Mcdowell as a director on 1 March 2024
28 Nov 2024 TM01 Termination of appointment of Rabia Javaid as a director on 1 March 2024
28 Nov 2024 PSC07 Cessation of Rabia Javaid as a person with significant control on 1 March 2024
10 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
10 Feb 2024 AD01 Registered office address changed from 163 Drummond Street London NW1 2PB England to 420B Eastern Avenue Ilford IG2 6NQ on 10 February 2024
10 Feb 2024 PSC07 Cessation of Tina May Mcdowell as a person with significant control on 1 July 2023
10 Feb 2024 PSC01 Notification of Rabia Javaid as a person with significant control on 1 July 2023
10 Feb 2024 AP01 Appointment of Ms Rabia Javaid as a director on 1 July 2023
02 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
02 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with updates
22 Aug 2022 AA Micro company accounts made up to 31 July 2022
20 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
19 Aug 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 163 Drummond Street London NW1 2PB on 19 August 2022
19 Aug 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 PSC01 Notification of Tina May Mcdowell as a person with significant control on 24 February 2022
24 Feb 2022 AP01 Appointment of Miss Tina May Mcdowell as a director on 24 February 2022
09 Feb 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 8 February 2022
09 Feb 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 8 February 2022
15 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 15 November 2021