Advanced company searchLink opens in new window

LAWYERS ON DEMAND LIMITED

Company number 08002546

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)
04 Feb 2019 AA Full accounts made up to 30 April 2018
24 Sep 2018 MA Memorandum and Articles of Association
11 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company to enter into the documents approved, company business. 23/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Sep 2018 MR01 Registration of charge 080025460004, created on 4 September 2018
19 Jun 2018 TM01 Termination of appointment of David John Rowe as a director on 25 May 2018
19 Jun 2018 TM01 Termination of appointment of Geoff Griffin as a director on 25 May 2018
19 Jun 2018 TM01 Termination of appointment of Neville Eisenberg as a director on 25 May 2018
19 Jun 2018 TM01 Termination of appointment of Jonathan Mark Brenner as a director on 25 May 2018
05 Jun 2018 MR04 Satisfaction of charge 080025460003 in full
04 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
02 Jan 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
02 Jan 2018 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
07 Dec 2017 AA Full accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
03 Jan 2017 AA Full accounts made up to 30 April 2016
06 Oct 2016 MR01 Registration of charge 080025460003, created on 5 October 2016
23 Sep 2016 MR04 Satisfaction of charge 080025460002 in full
23 Jun 2016 SH10 Particulars of variation of rights attached to shares
23 Jun 2016 SH08 Change of share class name or designation
23 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 11,029.74
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 11,029.74
08 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2016 AA Full accounts made up to 30 April 2015
30 Jul 2015 MR01 Registration of charge 080025460002, created on 23 July 2015