- Company Overview for LAWFRONT MIDCO LIMITED (13332290)
- Filing history for LAWFRONT MIDCO LIMITED (13332290)
- People for LAWFRONT MIDCO LIMITED (13332290)
- Charges for LAWFRONT MIDCO LIMITED (13332290)
- Registers for LAWFRONT MIDCO LIMITED (13332290)
- More for LAWFRONT MIDCO LIMITED (13332290)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
06 Jun 2024 | CH01 | Director's details changed for Mr Nigel Richard Osborne on 16 May 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
10 May 2024 | PSC05 | Change of details for Lawfront Holdings Limited as a person with significant control on 10 May 2024 | |
27 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
16 Feb 2024 | AD03 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | |
16 Feb 2024 | AD02 | Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
12 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
10 May 2023 | PSC05 | Change of details for Scale Topco Limited as a person with significant control on 19 July 2022 | |
04 May 2023 | MR01 | Registration of charge 133322900001, created on 27 April 2023 | |
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 20 September 2022
|
|
22 Dec 2022 | AA | Accounts for a small company 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 | TM01 | Termination of appointment of Jeremy Paul 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 | AP01 | Appointment of Mr Nigel Richard Osborne as a director on 4 October 2022 | |
18 Jul 2022 | CERTNM |
Company name changed scale midco LIMITED\certificate issued on 18/07/22
|
|
17 Jun 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
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 | |
13 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-13
|