L A W DEVELOPMENTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062443430003

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA WILLIS

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM THE OLD VICARAGE NEW ROAD, DILHORNE STOKE ON TRENT STAFFORDSHIRE ST10 2PQ

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN WILLIS / 01/01/2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 SAIL ADDRESS CHANGED FROM: C/O LAW DEVELOPMENTS (UK) LIMITED THE OLD VICARAGE NEW ROAD DILHORNE STOKE-ON-TRENT ST10 2PQ ENGLAND

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/113 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN WILLIS / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/0730 May 2007 S366A DISP HOLDING AGM 11/05/07

View Document

11/05/0711 May 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


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