Advanced company searchLink opens in new window

LAWCOST UNDERWRITING LIMITED

Company number 04244962

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)
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
10 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business transfer of shares 18/02/2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 526.35
07 May 2015 MR04 Satisfaction of charge 1 in full
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 526.35
24 Mar 2014 AD01 Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA United Kingdom on 24 March 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Paul Anthony Hunt on 10 October 2009
24 Dec 2010 TM01 Termination of appointment of Edward Fish as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Paul Hunt on 1 October 2009
18 Jun 2010 AD01 Registered office address changed from Upton Magna Business Park Shrewsbury Shropshire SY4 4TT on 18 June 2010
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jun 2010 SH08 Change of share class name or designation
09 Jun 2010 SH02 Sub-division of shares on 25 May 2010