- Company Overview for LANCASHIRE LAW LTD (09136916)
- Filing history for LANCASHIRE LAW LTD (09136916)
- People for LANCASHIRE LAW LTD (09136916)
- Charges for LANCASHIRE LAW LTD (09136916)
- More for LANCASHIRE LAW LTD (09136916)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
14 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Feb 2021 | PSC04 | Change of details for Alison Joanne Mcguigan as a person with significant control on 23 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mrs Belinda Jayne Thomasson as a person with significant control on 23 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Lancashire Law Ltd 501 Market Street Whitworth Rochdale Lancashire OL12 8QN to 61 Dale Street Milnrow Rochdale Lancs OL16 3NJ on 29 July 2019 | |
29 May 2019 | MR01 | Registration of charge 091369160001, created on 24 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | PSC01 | Notification of Alison Joanne Mcguigan as a person with significant control on 31 January 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mrs Kimberley Jayne Spencer on 17 October 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
04 Apr 2018 | SH08 | Change of share class name or designation | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | CH01 | Director's details changed for Mrs Kimberley Jayne Spencer on 9 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mrs Belinda Jayne Thomasson on 9 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mrs Kim Jayne Spencer on 9 March 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mrs Kim Jayne March on 10 July 2016 |