LAW PLAIN AND SIMPLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-09-29 with updates

View Document

07/10/257 October 2025 NewChange of details for Mr David William Lister as a person with significant control on 2016-04-06

View Document

31/07/2531 July 2025 Change of details for Mr David William Lister as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 Director's details changed for Mrs Lynne Lister on 2025-07-30

View Document

30/07/2530 July 2025 Change of details for Mr David William Lister as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 Notification of Lynne Lister as a person with significant control on 2016-04-06

View Document

30/07/2530 July 2025 Secretary's details changed for Mr David William Lister on 2025-07-30

View Document

30/07/2530 July 2025 Director's details changed for Mr David William Lister on 2025-07-30

View Document

12/06/2512 June 2025 Administrative restoration application

View Document

12/06/2512 June 2025 Confirmation statement made on 2024-09-29 with updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/11/1711 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM FRIARS CHAMBERS 4 RYLANDS STREET WARRINGTON WA1 1EN

View Document

30/04/1430 April 2014 Registered office address changed from , Friars Chambers 4 Rylands Street, Warrington, WA1 1EN on 2014-04-30

View Document

09/12/139 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 10 FRIARS COURT RYLANDS STREET WARRINGTON CHESHIRE WA1 1EN

View Document

07/06/137 June 2013 Registered office address changed from , 10 Friars Court Rylands Street, Warrington, Cheshire, WA1 1EN on 2013-06-07

View Document

06/12/126 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR DAVID WILLIAM LISTER

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED HIPSELECTOR LIMITED CERTIFICATE ISSUED ON 17/10/12

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MRS LYNNE LISTER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH LISTER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/02/1116 February 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/11/096 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

12/02/0912 February 2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LISTER / 01/11/2007

View Document

14/06/0814 June 2008 COMPANY NAME CHANGED X-PRESS CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

29/09/0529 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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