Advanced company searchLink opens in new window

LANCASHIRE LAW LTD

Company number 09136916

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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