Advanced company searchLink opens in new window

LAWPANEL LIMITED

Company number 10157732

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)
08 Feb 2024 AA Micro company accounts made up to 30 April 2023
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
31 May 2023 AA Micro company accounts made up to 30 April 2022
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AA Micro company accounts made up to 30 April 2021
25 May 2022 TM01 Termination of appointment of Thomas Brattli as a director on 20 May 2022
25 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
13 Jul 2021 AD01 Registered office address changed from Lawpanel Eagle Lab 1st Floor, 81 Palace Gardens Terrace, Notting Hill London W8 4AT United Kingdom to 13 Crofton Avenue London W4 3EW on 13 July 2021
23 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
06 Feb 2019 SH02 Sub-division of shares on 21 January 2019
14 Jan 2019 AD01 Registered office address changed from Lawpanel, Eagle Lab 1st Floor, 81 Palace Gardens Terrace, Notting Hill London W8 4AT United Kingdom to Lawpanel Eagle Lab 1st Floor, 81 Palace Gardens Terrace, Notting Hill London W8 4AT on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 2 Grove Park Studios 188-192 Sutton Court Road London W4 3HR England to Lawpanel, Eagle Lab 1st Floor, 81 Palace Gardens Terrace, Notting Hill London W8 4AT on 14 January 2019
22 Jun 2018 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with updates
30 Apr 2018 PSC01 Notification of Mark Andrew Kingsley-Williams as a person with significant control on 30 April 2016
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
30 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-30
  • GBP 10