LAWTECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewFull accounts made up to 2025-03-31

View Document

11/07/2511 July 2025 Register(s) moved to registered inspection location 6th Floor 9 Appold Street London EC2A 2AP

View Document

11/07/2511 July 2025 Register inspection address has been changed to 6th Floor 9 Appold Street London EC2A 2AP

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Resolutions

View Document

09/05/259 May 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Appointment of Mr Mark Andrew Everson as a director on 2025-03-17

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

20/01/2520 January 2025 Notification of Concetta Maria Lawrence as a person with significant control on 2024-05-02

View Document

20/01/2520 January 2025 Change of details for Mr David Andrew Lawrence as a person with significant control on 2024-05-02

View Document

17/01/2517 January 2025 Director's details changed for Matthew Philip Bastone on 2013-08-01

View Document

17/01/2517 January 2025 Change of details for Mr David Andrew Lawrence as a person with significant control on 2020-11-11

View Document

16/01/2516 January 2025 Director's details changed for Mr David Andrew Lawrence on 2020-11-11

View Document

01/10/241 October 2024 Full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Registered office address changed from 11 Lakeside Park, Neptune Close Medway City Estate Rochester Kent ME2 4LT United Kingdom to 8 Ambley Green Gillingham Business Park Gillingham ME8 0NJ on 2024-06-27

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Particulars of variation of rights attached to shares

View Document

11/04/2411 April 2024 Change of share class name or designation

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Purchase of own shares.

View Document

14/02/2414 February 2024 Cancellation of shares. Statement of capital on 2023-11-09

View Document

12/02/2412 February 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

14/12/2314 December 2023 Appointment of Mr Martin Lukac as a director on 2023-12-12

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

01/11/231 November 2023 Termination of appointment of Leigh Maurice Renak as a director on 2023-10-31

View Document

27/02/2327 February 2023 Termination of appointment of Ed Mckenzie as a director on 2023-02-20

View Document

03/01/233 January 2023 Full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

24/11/2224 November 2022 Director's details changed for Junior Lamont on 2022-01-21

View Document

24/11/2224 November 2022 Registered office address changed from Unit 11 Lakeside Park Neptune Close Medway City Estate Rochester Kent ME2 4LT to 11 Lakeside Park, Neptune Close Medway City Estate Rochester Kent ME2 4LT on 2022-11-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Change of details for Mr David Andrew Lawrence as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Secretary's details changed for Mr David Andrew Lawrence on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Junior Lamont on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Leigh Maurice Renak on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Junior Lamont on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr David Andrew Lawrence on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr David Andrew Lawrence on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Junior Lamont as a person with significant control on 2022-01-21

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Appointment of Mr Mark Johnston as a director on 2021-09-23

View Document

17/06/2117 June 2021 Appointment of Mr Ed Mckenzie as a director on 2021-06-17

View Document

26/02/2126 February 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILIP BASTONE / 17/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR LAMONT / 01/11/2016

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH MAURICE RENAK / 11/05/2016

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053012800005

View Document

12/01/1612 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 ADOPT ARTICLES 26/11/2015

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 SUB DIVISION OF SHARES 30/07/2015

View Document

17/08/1517 August 2015 SUB-DIVISION 30/07/15

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED LAWTECH LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR LAMONT / 01/02/2014

View Document

09/01/149 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/132 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH LAING

View Document

03/01/123 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/06/113 June 2011 DIRECTOR APPOINTED KEITH LAING

View Document

02/06/112 June 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/02/1117 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED LEIGH MAURICE RENAK

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MATTHEW PHILIP BASTONE

View Document

07/02/117 February 2011 14/10/10 STATEMENT OF CAPITAL GBP 76455.00

View Document

27/10/1027 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/106 July 2010 05/05/10 STATEMENT OF CAPITAL GBP 71486

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR CONCETTA LAWRENCE

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR LAMONT / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWRENCE / 01/10/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW LAWRENCE / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONCETTA MARIA LAWRENCE / 01/10/2009

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM UNIT 14 ROCHESTER CT ANTHONYS WAY, MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NW

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 NC DEC ALREADY ADJUSTED 27/12/07

View Document

28/05/0828 May 2008 GBP NC 1000/101600 28/12/2007

View Document

28/05/0828 May 2008 GBP NC 101600/101000 28/12/2007

View Document

28/05/0828 May 2008 NC INC ALREADY ADJUSTED 27/12/07

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 42 RESTHARROW ROAD WEAVERING MAIDSTONE KENT ME14 5UH

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: UNIT 14 ROCHESTER CT ANTHONYS WAY, MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NW

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 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