Advanced company searchLink opens in new window

LAWSHARE NOMINEES LIMITED

Company number 02777448

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)
14 Jul 1997 225 Accounting reference date shortened from 31/03/98 to 31/10/97
14 Jul 1997 AA Full accounts made up to 31 March 1997
26 Jan 1997 287 Registered office changed on 26/01/97 from: oxford house 15-17 mount ephraim road tunbridge wells kent TN1 1EN
21 Jan 1997 363s Return made up to 06/01/97; full list of members
12 Jul 1996 AA Full accounts made up to 31 March 1996
25 Jan 1996 363s Return made up to 06/01/96; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/01/96; no change of members
28 Nov 1995 AA Full accounts made up to 31 March 1995
29 Aug 1995 CERTNM Company name changed lawcrest nominees LIMITED\certificate issued on 30/08/95
20 Jan 1995 363s Return made up to 06/01/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/01/95; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Jul 1994 AA Full accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1994
12 Jun 1994 287 Registered office changed on 12/06/94 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/06/94 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
04 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
22 Feb 1994 363s Return made up to 06/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/01/94; full list of members
25 Nov 1993 CERTNM Company name changed lawshare nominees LIMITED\certificate issued on 26/11/93
18 Mar 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 Mar 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
13 Feb 1993 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
06 Jan 1993 NEWINC Incorporation