Advanced company searchLink opens in new window

LAWSON ROBB DESIGN LIMITED

Company number 11307771

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)
03 Jan 2024 TM01 Termination of appointment of Manuel Carvalho De Sousa Dos Santos as a director on 31 December 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
11 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Apr 2021 AA Accounts for a small company made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 CH01 Director's details changed for Mr Iain David Johnson on 30 September 2020
04 Nov 2019 AA Accounts for a small company made up to 31 March 2019
10 Oct 2019 MR04 Satisfaction of charge 113077710001 in full
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
24 Sep 2019 PSC05 Change of details for Rigby & Rigby Limited as a person with significant control on 1 August 2019
31 Jul 2019 PSC02 Notification of Rigby & Rigby Limited as a person with significant control on 29 July 2019
31 Jul 2019 PSC07 Cessation of Allect Limited as a person with significant control on 29 July 2019
24 Jul 2019 SH20 Statement by Directors
24 Jul 2019 SH19 Statement of capital on 24 July 2019
  • GBP 100.00
24 Jul 2019 CAP-SS Solvency Statement dated 17/07/19
24 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 265,100
02 Apr 2019 TM01 Termination of appointment of Steven Paul Rigby as a director on 1 April 2019
08 Nov 2018 MR01 Registration of charge 113077710001, created on 30 October 2018
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
03 Oct 2018 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR