Advanced company searchLink opens in new window

LZW LAW LIMITED

Company number 07622841

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2023 DS01 Application to strike the company off the register
05 Mar 2020 AC92 Restoration by order of the court
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2 August 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20
29 Jul 2016 4.70 Declaration of solvency
07 Jul 2016 MR04 Satisfaction of charge 2 in full
11 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,800
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,800
07 May 2015 CH01 Director's details changed for Mr Alan Daniel Maurice Zeffertt on 1 May 2015
07 May 2015 CH01 Director's details changed for Mr Andrew Forbes Weir on 1 May 2015
07 May 2015 AD01 Registered office address changed from 10 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 7 May 2015
19 Jan 2015 TM01 Termination of appointment of Philip Simon Landau as a director on 1 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Dec 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
23 Jun 2014 MR04 Satisfaction of charge 1 in full
14 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,800
14 May 2014 CH01 Director's details changed for Mr Alan Daniel Maurice Zeffertt on 1 April 2014
14 May 2014 CH01 Director's details changed for Mr Andrew Forbes Weir on 1 April 2014
14 May 2014 CH01 Director's details changed for Mr Philip Simon Landau on 1 April 2014