Advanced company searchLink opens in new window

LAWFRONT HOLDINGS LIMITED

Company number 13327912

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)
13 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 20 May 2022
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
16 Dec 2022 AD01 Registered office address changed from 6 Chepstow Place London W2 4TA England to 10 Ledbury Mews North London W11 2AF on 16 December 2022
05 Oct 2022 AP01 Appointment of Mr Richard Andrew Connell as a director on 4 October 2022
05 Oct 2022 AP01 Appointment of Ms Rachel Katherine Reddy as a director on 4 October 2022
05 Oct 2022 AP01 Appointment of Mr Neil Antony Lloyd as a director on 4 October 2022
05 Oct 2022 TM01 Termination of appointment of Jeremy Paul as a director on 4 October 2022
05 Oct 2022 AP01 Appointment of Mr Nigel Richard Osborne as a director on 4 October 2022
19 Jul 2022 CERTNM Company name changed scale topco LIMITED\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
17 Jun 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/01/2023 and 02/05/2023
17 Aug 2021 AD01 Registered office address changed from 11 Palace Court London W2 4LP United Kingdom to 6 Chepstow Place London W2 4TA on 17 August 2021
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
07 Jul 2021 PSC02 Notification of Blixt Fund I Lp as a person with significant control on 5 July 2021
07 Jul 2021 PSC07 Cessation of Jeremy Paul as a person with significant control on 5 July 2021
07 Jul 2021 AP01 Appointment of Mr Carl Michael Steve Harring as a director on 5 July 2021
12 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-12
  • GBP 1

Statement of capital on 2023-01-13
  • GBP 200,000