Advanced company searchLink opens in new window

GEOFFREY LURIE SOLICITORS LIMITED

Company number 06752520

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)
13 Dec 2023 LIQ10 Removal of liquidator by court order
13 Dec 2023 600 Appointment of a voluntary liquidator
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 October 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 October 2020
20 Jul 2020 CS01 Confirmation statement made on 18 November 2018 with updates
15 Jul 2020 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
03 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 1 October 2019
13 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Oct 2018 AD01 Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 24 October 2018
19 Oct 2018 LIQ02 Statement of affairs
19 Oct 2018 600 Appointment of a voluntary liquidator
19 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-02
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
28 Feb 2018 TM01 Termination of appointment of James Daniel Julius Burnett as a director on 20 February 2018
23 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
20 Mar 2017 TM01 Termination of appointment of Gail Smith as a director on 17 March 2017
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
08 Nov 2016 AP01 Appointment of Miss Gail Smith as a director on 8 November 2016
08 Nov 2016 AP01 Appointment of Mr James Daniel Julius Burnett as a director on 8 November 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 399,501
02 Nov 2015 AD01 Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 2 November 2015