LAWKREST CONSULTING & CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/11/2129 November 2021 Statement of affairs

View Document

25/11/2125 November 2021 Registered office address changed from 206a White Lane Sheffield S12 3GL England to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 2021-11-25

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Appointment of a voluntary liquidator

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

26/06/1726 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM PROGRESS HOUSE 206 WHITE LANE GLEADLESS SHEFFIELD S21 4GQ

View Document

29/04/1729 April 2017 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

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 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

21/07/1521 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 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

16/07/1416 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 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

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

17/07/1217 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 206 PROGRESS HOUSE WHITE LANE GLEADLESS SHEFFIELD S12 3GL ENGLAND

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE TAYLOR / 09/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/096 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE TAYLOR / 09/07/2008

View Document

09/07/089 July 2008 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