LAWCOM CONSULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Termination of appointment of Andrew Rutherford Warren as a director on 2025-02-04

View Document

07/03/257 March 2025 Appointment of Mr Andrew Warren as a director on 2025-02-04

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-02-29

View Document

17/02/2517 February 2025 Change of details for Mr Andrew Rutherford Warren as a person with significant control on 2025-02-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-02-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR ADELA WARREN

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUTHERFORD WARREN / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELA STEFANIA WARREN / 10/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELA STEFANIA WARREN / 10/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM FOUR WINDS LONELY LANE PULHAM ST. MARY DISS NORFOLK IP21 4XZ

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/12/1615 December 2016 DIRECTOR APPOINTED MRS ADELA STEFANIA WARREN

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/08/1422 August 2014 COMPANY NAME CHANGED AW MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/08/14

View Document

22/08/1422 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/04/1312 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/04/1223 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/09/1017 September 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY CURZON SECRETARIES LIMITED

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR CURZON TRUST & ADMINISTRATION LIMITED

View Document

25/02/1025 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CURZON TRUST & ADMINISTRATION LIMITED / 01/02/2010

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON SECRETARIES LIMITED / 01/02/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 132 EBURY STREET LONDON SW1W 9QQ UNITED KINGDOM

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 COMPANY NAME CHANGED CURZON REGISTRARS LIMITED CERTIFICATE ISSUED ON 09/02/10

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUTHERFORD WARREN / 26/11/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY SIMON BARRIE HALL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BARRIE HALL

View Document

14/01/0914 January 2009 SECRETARY APPOINTED CURZON SECRETARIES LIMITED

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED CURZON TRUST & ADMINISTRATION LIMITED

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 47 BLISSETT STREET GREENWICH LONDON SE10 8UP

View Document

05/05/085 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information