LAWCOSTS.COM LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM STERLING HOUSE 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE, CARLISLE CUMBRIA CA1 2SA UNITED KINGDOM

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM STERLING HOUSE WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2SA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

23/04/1423 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER JENNINGS / 14/10/2013

View Document

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/125 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM BIRR 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/05/0914 May 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: UNIT 3A, LAKELAND BUSINESS PARK COCKERMOUTH CUMBRIA CA13 0QT

View Document

12/05/0512 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/06/04

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: STERLING HOUSE WAVELL DRIVE ROSEHILL CARLISLE CUMBRIA CA1 2SA

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/02/0416 February 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