LAW PLAIN AND SIMPLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-09-29 with updates |
| 07/10/257 October 2025 New | Change of details for Mr David William Lister as a person with significant control on 2016-04-06 |
| 31/07/2531 July 2025 | Change of details for Mr David William Lister as a person with significant control on 2025-07-30 |
| 30/07/2530 July 2025 | Director's details changed for Mrs Lynne Lister on 2025-07-30 |
| 30/07/2530 July 2025 | Change of details for Mr David William Lister as a person with significant control on 2025-07-30 |
| 30/07/2530 July 2025 | Notification of Lynne Lister as a person with significant control on 2016-04-06 |
| 30/07/2530 July 2025 | Secretary's details changed for Mr David William Lister on 2025-07-30 |
| 30/07/2530 July 2025 | Director's details changed for Mr David William Lister on 2025-07-30 |
| 12/06/2512 June 2025 | Administrative restoration application |
| 12/06/2512 June 2025 | Confirmation statement made on 2024-09-29 with updates |
| 12/06/2512 June 2025 | Total exemption full accounts made up to 2024-07-31 |
| 04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 18/09/2418 September 2024 | Registered office address changed from , Unit 7 Olympic Park Olympic Way, Birchwood, Warrington, WA2 0YL to 12 Webster Court Carina Park Westbrook Warrington WA5 8WD on 2024-09-18 |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Confirmation statement made on 2022-09-29 with no updates |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-07-31 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 23/01/2023 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 24/11/1924 November 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/12/1818 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 11/11/1711 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 18/12/1518 December 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 21/11/1421 November 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM FRIARS CHAMBERS 4 RYLANDS STREET WARRINGTON WA1 1EN |
| 30/04/1430 April 2014 | Registered office address changed from , Friars Chambers 4 Rylands Street, Warrington, WA1 1EN on 2014-04-30 |
| 09/12/139 December 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 10 FRIARS COURT RYLANDS STREET WARRINGTON CHESHIRE WA1 1EN |
| 07/06/137 June 2013 | Registered office address changed from , 10 Friars Court Rylands Street, Warrington, Cheshire, WA1 1EN on 2013-06-07 |
| 06/12/126 December 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MR DAVID WILLIAM LISTER |
| 17/10/1217 October 2012 | COMPANY NAME CHANGED HIPSELECTOR LIMITED CERTIFICATE ISSUED ON 17/10/12 |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MRS LYNNE LISTER |
| 17/10/1217 October 2012 | APPOINTMENT TERMINATED, DIRECTOR HANNAH LISTER |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 11/02/1211 February 2012 | DISS40 (DISS40(SOAD)) |
| 08/02/128 February 2012 | Annual return made up to 29 September 2011 with full list of shareholders |
| 24/01/1224 January 2012 | FIRST GAZETTE |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 16/02/1116 February 2011 | DISS40 (DISS40(SOAD)) |
| 15/02/1115 February 2011 | Annual return made up to 29 September 2010 with full list of shareholders |
| 01/02/111 February 2011 | FIRST GAZETTE |
| 20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 06/11/096 November 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
| 20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
| 12/02/0912 February 2009 | |
| 18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LISTER / 01/11/2007 |
| 14/06/0814 June 2008 | COMPANY NAME CHANGED X-PRESS CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/08 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 12/01/0712 January 2007 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06 |
| 29/09/0529 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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