Advanced company searchLink opens in new window

LAWYERFAIR LIMITED

Company number 08526947

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2018 DS01 Application to strike the company off the register
17 Jul 2018 TM01 Termination of appointment of Andrew Charles Weaver as a director on 13 July 2018
17 Jul 2018 TM01 Termination of appointment of Daniel Peter Somers as a director on 8 March 2017
17 Jul 2018 TM01 Termination of appointment of Julian Conway Costley as a director on 8 March 2017
17 Jul 2018 TM01 Termination of appointment of David Laurence Gee as a director on 8 March 2017
27 Jan 2018 CVA4 Notice of completion of voluntary arrangement
13 Jun 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
21 Apr 2017 AD01 Registered office address changed from 6 Albion Riverside Building Hester Road London SW11 4AX to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 21 April 2017
11 Jul 2016 AP01 Appointment of Mr Julian Conway Costley as a director on 1 February 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 18,468
08 Feb 2016 AP01 Appointment of David Laurence Gee as a director on 2 April 2015
08 Dec 2015 CH01 Director's details changed for Mr Daniel Peter Somers on 1 November 2015
11 Nov 2015 AD01 Registered office address changed from Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX to 6 Albion Riverside Building Hester Road London SW11 4AX on 11 November 2015
18 Sep 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 18,468
18 Sep 2015 CH01 Director's details changed for John Nicholas Stapleton on 13 May 2015
17 Sep 2015 CH01 Director's details changed for Mr Daniel Peter Somers on 13 May 2015
31 Jul 2015 TM01 Termination of appointment of John Nicholas Stapleton as a director on 22 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 18,468
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2015 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX on 20 March 2015
12 Feb 2015 AA Accounts for a dormant company made up to 30 September 2013