- Company Overview for LAWRENCE ISAAC LTD (10213279)
- Filing history for LAWRENCE ISAAC LTD (10213279)
- People for LAWRENCE ISAAC LTD (10213279)
- More for LAWRENCE ISAAC LTD (10213279)
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) |
---|---|---|---|
05 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Mar 2022 | PSC04 | Change of details for Dr Lawrence George Frederick Isaac as a person with significant control on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Dr Lawrence George Frederick Isaac on 21 March 2022 | |
14 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
10 Jun 2021 | PSC04 | Change of details for Dr Lawrence George Frederick Isaac as a person with significant control on 10 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Dr Lawrence George Frederick Isaac on 10 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from 4 Rumney Penrose Road Stoke Gifford Bristol BS16 1AG United Kingdom to 4 Rumney Penrose Road Stoke Gifford Bristol BS16 1RA on 10 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from 11 Paxton Bristol BS16 1WF United Kingdom to 4 Rumney Penrose Road Stoke Gifford Bristol BS16 1AG on 10 June 2021 | |
10 Jun 2021 | PSC04 | Change of details for Dr Lawrence George Frederick Isaac as a person with significant control on 10 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Dr Lawrence George Frederick Isaac on 10 June 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
28 Jun 2016 | AD01 | Registered office address changed from 118 High Street Staple Hill Bristol BS16 5HH United Kingdom to 11 Paxton Bristol BS16 1WF on 28 June 2016 | |
03 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-03
|