Advanced company searchLink opens in new window

LAW 5187 LIMITED

Company number 08064988

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
07 Dec 2017 MR04 Satisfaction of charge 080649880004 in full
07 Dec 2017 MR04 Satisfaction of charge 080649880003 in full
07 Dec 2017 MR04 Satisfaction of charge 080649880005 in full
07 Dec 2017 MR04 Satisfaction of charge 080649880002 in full
07 Dec 2017 MR04 Satisfaction of charge 080649880001 in full
01 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
28 Nov 2017 PSC02 Notification of Lennox Gardens Properties Ltd as a person with significant control on 6 April 2016
28 Nov 2017 PSC01 Notification of Paul Gerald Bentham as a person with significant control on 24 November 2017
28 Nov 2017 PSC07 Cessation of Lennox Gardens Properties Ltd as a person with significant control on 24 November 2017
28 Nov 2017 PSC07 Cessation of John Lionel Beckwith as a person with significant control on 24 November 2017
28 Nov 2017 AD01 Registered office address changed from 124 Sloane Street London SW1X 9BW to Cartergate House Chantry Lane Grimsby DN31 2LJ on 28 November 2017
27 Nov 2017 TM01 Termination of appointment of Douglas Forbes Rogers as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Stuart David Roberts as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Christopher Stuart George Penna as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of John Lionel Beckwith as a director on 24 November 2017
27 Nov 2017 AP01 Appointment of Paul Gerald Bentham as a director on 24 November 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
21 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
20 Nov 2015 MR01 Registration of charge 080649880001, created on 13 November 2015