LAW AND LEWIS OF CAMBRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
12/11/2412 November 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
23/01/2423 January 2024 | Current accounting period extended from 2024-06-28 to 2024-06-30 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-06-28 |
05/12/235 December 2023 | Registered office address changed from Law and Lewis of Cambridge Ltd Digital Park, Station Road Longstanton Cambridge CB24 3FB to Unit 4 Highgate Farm Willingham Cambridge CB24 5EU on 2023-12-05 |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-06-28 |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
19/07/2119 July 2021 | Cancellation of shares. Statement of capital on 2019-12-19 |
19/07/2119 July 2021 | Purchase of own shares. |
28/06/2128 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD LAW |
21/02/1821 February 2018 | CESSATION OF GAVIN JOHN MORRIS AS A PSC |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA ANN LAW |
05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088766300001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON SILCOCK |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR TARA MORRIS |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MORRIS |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/03/1730 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/02/1616 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/02/1525 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS. VANESSA ANN MORRIS / 01/08/2014 |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN WILLIAM LEWIS / 01/01/2015 |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN LEWIS / 01/01/2015 |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK RICHARD LAW / 01/08/2014 |
04/04/144 April 2014 | DIRECTOR APPOINTED MRS TARA TERESA MORRIS |
04/04/144 April 2014 | 04/04/14 STATEMENT OF CAPITAL GBP 9.99 |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 10 JESUS LANE CAMBRIDGE CB5 8BA UNITED KINGDOM |
04/04/144 April 2014 | DIRECTOR APPOINTED MR GAVIN JOHN MORRIS |
03/04/143 April 2014 | 03/04/14 STATEMENT OF CAPITAL GBP 6.66 |
03/04/143 April 2014 | DIRECTOR APPOINTED MR SIMON PETER SILCOCK |
03/04/143 April 2014 | 03/04/14 STATEMENT OF CAPITAL GBP 6.99 |
03/04/143 April 2014 | CURREXT FROM 28/02/2015 TO 30/06/2015 |
05/02/145 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company