LAWSTAR LIMITED

04332892
HEATON HOUSE 148 BURY OLD ROAD MANCHESTER M7 4SE

Documents

Documents
Date Category Description Pages
05 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2024 accounts Annual Accounts 3 Buy now
06 Dec 2023 accounts Annual Accounts 3 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 officers Termination of appointment of director (Bernardin Weiss) 1 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
02 Mar 2021 accounts Annual Accounts 3 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 3 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 3 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 4 Buy now
09 Jan 2016 mortgage Registration of a charge 31 Buy now
29 Dec 2015 annual-return Annual Return 6 Buy now
17 Nov 2015 accounts Annual Accounts 4 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
20 Nov 2014 accounts Annual Accounts 4 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
16 Oct 2013 accounts Annual Accounts 4 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
08 Nov 2012 accounts Annual Accounts 4 Buy now
09 Dec 2011 annual-return Annual Return 6 Buy now
19 Sep 2011 accounts Annual Accounts 4 Buy now
16 Dec 2010 annual-return Annual Return 6 Buy now
04 Nov 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 4 Buy now
08 Dec 2008 accounts Annual Accounts 4 Buy now
03 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
17 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
23 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
23 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
03 Dec 2007 annual-return Return made up to 03/12/07; full list of members 3 Buy now
12 Nov 2007 accounts Annual Accounts 4 Buy now
12 Dec 2006 annual-return Return made up to 03/12/06; full list of members 3 Buy now
07 Dec 2006 accounts Annual Accounts 4 Buy now
11 Jan 2006 annual-return Return made up to 03/12/05; full list of members 7 Buy now
18 Nov 2005 accounts Annual Accounts 4 Buy now
24 Feb 2005 annual-return Return made up to 03/12/04; full list of members 7 Buy now
18 Nov 2004 accounts Annual Accounts 4 Buy now
29 Dec 2003 annual-return Return made up to 03/12/03; full list of members 7 Buy now
08 Jun 2003 accounts Annual Accounts 4 Buy now
28 May 2003 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
04 Mar 2003 annual-return Return made up to 03/12/02; full list of members 7 Buy now
03 May 2002 mortgage Particulars of mortgage/charge 7 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
24 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
24 Dec 2001 officers New director appointed 2 Buy now
14 Dec 2001 officers Director resigned 2 Buy now
14 Dec 2001 officers Secretary resigned 2 Buy now
14 Dec 2001 address Registered office changed on 14/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW 2 Buy now
03 Dec 2001 incorporation Incorporation Company 16 Buy now