Advanced company searchLink opens in new window

LAWRAY LIMITED

Company number 02724178

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)
28 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
26 Jun 2017 PSC01 Notification of Martin Howard Fox as a person with significant control on 6 April 2016
14 Mar 2017 TM01 Termination of appointment of Nicholas Martin George Marsh as a director on 21 February 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Oct 2016 MR04 Satisfaction of charge 027241780003 in full
28 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,400
17 Jun 2016 AP03 Appointment of Ms Carrie Tomkewycz as a secretary on 9 June 2016
05 May 2016 CH01 Director's details changed for Mr Martin Howard Fox on 1 April 2016
05 May 2016 CH01 Director's details changed for Keith Andrew O'hanlon on 1 April 2016
05 May 2016 CH01 Director's details changed for Nicholas Martin George Marsh on 1 April 2016
05 May 2016 CH01 Director's details changed for Mr Martin Howard Fox on 1 April 2016
05 May 2016 AP01 Appointment of Mr David Gwynn Hughes as a director on 7 April 2016
22 Mar 2016 AP01 Appointment of Mr Mark William Robinson as a director on 1 March 2016
22 Mar 2016 AP01 Appointment of Mr Christopher John Evans as a director on 1 March 2016
22 Mar 2016 AP01 Appointment of Mr Alan Henry Miller as a director on 1 March 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,400
30 Apr 2015 TM01 Termination of appointment of Michael Glyn Goodall as a director on 31 March 2015
23 Apr 2015 MR01 Registration of charge 027241780003, created on 22 April 2015
24 Feb 2015 AD01 Registered office address changed from , C/O Lawray Limited, 1 the Rise, Cardiff, CF14 0RA to Greenmeadow Springs 1 Cae Gwyrdd Tongwynlais Cardiff CF15 7AB on 24 February 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014