Advanced company searchLink opens in new window

LAW SUPERSTORE LIMITED

Company number 06827841

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
05 May 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Jun 2015 AD01 Registered office address changed from 59 Ashen Grove London SW19 8BL to 2 Selborne Road New Malden Surrey KT3 3AN on 27 June 2015
11 Mar 2015 CERTNM Company name changed joseph, lyman, bernstein capital holdings LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-14
11 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 AD01 Registered office address changed from 59 Ashen Grove London SW19 8BL England to 59 Ashen Grove London SW19 8BL on 11 March 2015
11 Mar 2015 AD01 Registered office address changed from Bourne House Godstone Road Whyteleafe Surrey CR3 0BL to 59 Ashen Grove London SW19 8BL on 11 March 2015
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Jun 2013 CH01 Director's details changed for Khalil Yousuf on 7 May 2013
03 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
11 Jul 2012 AD01 Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 11 July 2012
28 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
27 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 May 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Khalil Yousuf on 24 February 2010
26 May 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100