Advanced company searchLink opens in new window

LAWBRIDGE LAW LIMITED

Company number 06511929

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2019 DS01 Application to strike the company off the register
12 Apr 2019 AD01 Registered office address changed from C/O Grant Saw Solicitors Llp 8th Floor 6 Mitre Passage London SE10 0ER England to Ground Floor, Wood Wharf Building Horseferry Place London SE10 9BB on 12 April 2019
23 Jan 2019 MR04 Satisfaction of charge 065119290001 in full
24 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
01 Jun 2018 AD01 Registered office address changed from 110-114 Norman Road London SE10 9EH England to C/O Grant Saw Solicitors Llp 8th Floor 6 Mitre Passage London SE10 0ER on 1 June 2018
30 May 2018 AA Total exemption full accounts made up to 31 October 2017
19 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
26 Sep 2017 AA01 Current accounting period extended from 30 April 2017 to 31 October 2017
20 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
20 Jul 2017 PSC01 Notification of Maria Lati as a person with significant control on 1 March 2017
20 Jul 2017 PSC01 Notification of Maria Lati as a person with significant control on 1 March 2017
20 Jul 2017 PSC01 Notification of Michael Edward William Clay as a person with significant control on 1 March 2017
20 Jul 2017 PSC01 Notification of Raymond Howard Crudgington as a person with significant control on 1 March 2017
20 Jul 2017 PSC07 Cessation of Michael John Pope as a person with significant control on 1 March 2017
20 Jul 2017 PSC07 Cessation of Alison Margaret Pope as a person with significant control on 1 March 2017
15 Mar 2017 MR01 Registration of charge 065119290001, created on 3 March 2017
13 Mar 2017 AD01 Registered office address changed from 110-1114 Norman Road London SE10 9EH England to 110-114 Norman Road London SE10 9EH on 13 March 2017
09 Mar 2017 AD01 Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 110-1114 Norman Road London SE10 9EH on 9 March 2017
09 Mar 2017 AP01 Appointment of Mr Michael Edward William Clary as a director on 1 March 2017
09 Mar 2017 AP01 Appointment of Mr Raymond Howard Crudgington as a director on 1 March 2017
09 Mar 2017 TM01 Termination of appointment of Michael John Pope as a director on 1 March 2017
06 Mar 2017 TM01 Termination of appointment of Alison Margaret Pope as a director on 1 March 2017
06 Mar 2017 TM02 Termination of appointment of Alison Margaret Pope as a secretary on 1 March 2017