Advanced company searchLink opens in new window

LAWSONS AND SONS LIMITED

Company number 08981871

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2018 DS01 Application to strike the company off the register
02 Aug 2018 DS02 Withdraw the company strike off application
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
12 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
29 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jul 2017 CH01 Director's details changed for Mr Adem Ozturk on 20 July 2017
20 Jul 2017 AD01 Registered office address changed from Flat 4 Fifth Floor 79-83 Great Portland Street Oxford Circus London W1W 7LS United Kingdom to Office 29 Network Business Centre 329-339 Putney Bridge Road Network Business Centre London SW15 2PG on 20 July 2017
09 May 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street Piccadilly Circus London W1B 3HH England to Flat 4 Fifth Floor 79-83 Great Portland Street Oxford Circus London W1W 7LS on 9 May 2017
20 Apr 2017 CH01 Director's details changed for Mr Adem Ozturk on 20 April 2017
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
13 Jan 2017 AD01 Registered office address changed from 2 Eastleigh Walk London SW15 4LQ to 3rd Floor 207 Regent Street Piccadilly Circus London W1B 3HH on 13 January 2017
18 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jan 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
21 Oct 2014 CERTNM Company name changed syd london accommodation service LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
21 Oct 2014 TM02 Termination of appointment of Hasan Abdullah Ozturk as a secretary on 20 October 2014
28 Aug 2014 CERTNM Company name changed syd real estate LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted