LAWLESS PROPERTIES LIVERPOOL LIMITED
Company number 08121880
- Company Overview for LAWLESS PROPERTIES LIVERPOOL LIMITED (08121880)
- Filing history for LAWLESS PROPERTIES LIVERPOOL LIMITED (08121880)
- People for LAWLESS PROPERTIES LIVERPOOL LIMITED (08121880)
- Charges for LAWLESS PROPERTIES LIVERPOOL LIMITED (08121880)
- More for LAWLESS PROPERTIES LIVERPOOL LIMITED (08121880)
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
|
|
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
|
|
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
|
|
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2012 | NEWINC |
Incorporation
|