- Company Overview for LAWYERS ON DEMAND LIMITED (08002546)
- Filing history for LAWYERS ON DEMAND LIMITED (08002546)
- People for LAWYERS ON DEMAND LIMITED (08002546)
- Charges for LAWYERS ON DEMAND LIMITED (08002546)
- Registers for LAWYERS ON DEMAND LIMITED (08002546)
- More for LAWYERS ON DEMAND LIMITED (08002546)
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) |
---|---|---|---|
06 May 2015 | AD01 | Registered office address changed from , Adelaide House London Bridge, London, EC4R 9HA to St Magnus House 3 Lower Thames Street London EC3R 6HE on 6 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
08 Apr 2015 | AP01 | Appointment of Mr Alan Thomas Hartley as a director on 30 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr David John Rowe as a director on 25 March 2015 | |
29 Dec 2014 | AA | Full accounts made up to 30 April 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Alan Paul as a director on 4 December 2014 | |
24 Apr 2014 | AAMD | Amended full accounts made up to 30 April 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
20 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
10 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 | |
02 Jul 2013 | AP01 | Appointment of Mr Alan Paul as a director | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
|
|
19 Apr 2013 | CH01 | Director's details changed for Mr Simon Jon Harper on 19 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Mr Jonathan Mark Brenner on 19 April 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of Mark Tothill as a director | |
28 Feb 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 April 2013 | |
14 Jun 2012 | AP01 | Appointment of Geoff Griffin as a director | |
14 Jun 2012 | AP01 | Appointment of Mark Tothill as a director | |
14 Jun 2012 | AP01 | Appointment of Neville Eisenberg as a director | |
14 Jun 2012 | AD01 | Registered office address changed from , 176 Kew Road, Richmond, Surrey, TW9 2AS, United Kingdom on 14 June 2012 | |
14 Jun 2012 | SH08 | Change of share class name or designation | |
14 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
14 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 29 May 2012
|
|
13 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |