Advanced company searchLink opens in new window

LAWFORDS CONSULTING LIMITED

Company number 03734906

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)
11 Apr 2018 PSC01 Notification of Chris Dymek as a person with significant control on 6 April 2016
11 Apr 2018 PSC01 Notification of William Cope as a person with significant control on 6 April 2016
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 162,920
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 AD01 Registered office address changed from 14 Old Compton Street London W1D 4th to Union House Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT on 27 July 2017
30 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 162.92
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 162.92
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 AP01 Appointment of Christopher John Dymek as a director on 26 August 2014
17 Sep 2014 TM01 Termination of appointment of Stephen Leonard Ive as a director on 26 August 2014
21 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 162.92
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
12 Jan 2012 SH02 Sub-division of shares on 21 March 2011
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 March 2011
  • GBP 40
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 162.92
04 Jan 2012 SH08 Change of share class name or designation
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
26 May 2011 CH03 Secretary's details changed for Richard George Evans on 1 March 2011