Advanced company searchLink opens in new window

LAWLESS PROPERTIES LIVERPOOL LIMITED

Company number 08121880

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)
24 Mar 2016 AA01 Previous accounting period shortened from 27 June 2015 to 26 June 2015
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Sep 2015 AA01 Previous accounting period shortened from 28 June 2015 to 27 June 2015
27 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
29 Jun 2015 AA01 Current accounting period shortened from 29 June 2014 to 28 June 2014
30 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
17 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
15 May 2014 MR01 Registration of charge 081218800002
09 Apr 2014 AP01 Appointment of Mr Elliot Philip Lawless as a director
09 Apr 2014 TM01 Termination of appointment of Rachael Lawless as a director
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom on 21 August 2013
21 Aug 2013 AD01 Registered office address changed from 12 Stockville Road Calderstones Liverpool L18 3EJ United Kingdom on 21 August 2013
21 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted