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 - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

23/01/2423 January 2024 Current accounting period extended from 2024-06-28 to 2024-06-30

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-28

View Document

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

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2019-12-19

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

28/06/2128 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD LAW

View Document

21/02/1821 February 2018 CESSATION OF GAVIN JOHN MORRIS AS A PSC

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA ANN LAW

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088766300001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON SILCOCK

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR TARA MORRIS

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN MORRIS

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. VANESSA ANN MORRIS / 01/08/2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN WILLIAM LEWIS / 01/01/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN LEWIS / 01/01/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK RICHARD LAW / 01/08/2014

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS TARA TERESA MORRIS

View Document

04/04/144 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 9.99

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 10 JESUS LANE CAMBRIDGE CB5 8BA UNITED KINGDOM

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR GAVIN JOHN MORRIS

View Document

03/04/143 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 6.66

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR SIMON PETER SILCOCK

View Document

03/04/143 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 6.99

View Document

03/04/143 April 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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