EGAN LAWSON INVESTMENTS LIMITED

04485654
50 SEYMOUR STREET LONDON ENGLAND W1H 7JG

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 7 Buy now
04 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2023 accounts Annual Accounts 6 Buy now
18 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2023 officers Appointment of director (Anouka Thea Pedley) 2 Buy now
06 Apr 2023 officers Appointment of director (Georgia Roshni Pedley) 2 Buy now
04 Apr 2023 officers Termination of appointment of director (Ian William Jacques) 1 Buy now
04 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2022 accounts Annual Accounts 10 Buy now
09 Dec 2022 officers Change of particulars for director (Mr Geoffrey Robert Egan) 2 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 officers Change of particulars for director (Mr Geoffrey Robert Egan) 2 Buy now
31 Mar 2022 accounts Annual Accounts 10 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 11 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 9 Buy now
11 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2018 accounts Annual Accounts 9 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2018 officers Termination of appointment of director (Mark Antony Parsons) 1 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
08 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Apr 2017 accounts Annual Accounts 5 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 officers Change of particulars for director (Robert Geoffrey Egan) 2 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
06 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2016 officers Change of particulars for director (Mr Mark Antony Parsons) 2 Buy now
05 Jan 2016 officers Change of particulars for director 2 Buy now
04 Jan 2016 officers Change of particulars for director (Mr Ian William Jacques) 2 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
02 Jan 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 5 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 accounts Annual Accounts 4 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
10 Dec 2012 annual-return Annual Return 6 Buy now
20 Nov 2012 officers Termination of appointment of director (Christopher Mcvitty) 1 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Christopher Mcvitty) 1 Buy now
20 Nov 2012 officers Termination of appointment of director (Douglas Lawson) 1 Buy now
20 Nov 2012 officers Termination of appointment of director (John Brown) 1 Buy now
14 Aug 2012 annual-return Annual Return 10 Buy now
30 Dec 2011 accounts Annual Accounts 3 Buy now
06 Sep 2011 annual-return Annual Return 10 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
27 Aug 2010 annual-return Annual Return 10 Buy now
27 Aug 2010 officers Change of particulars for director (Robert Geoffrey Egan) 2 Buy now
27 Aug 2010 officers Change of particulars for director (John Mark Lindsay Brown) 2 Buy now
27 Jan 2010 accounts Annual Accounts 8 Buy now
30 Jul 2009 annual-return Return made up to 15/07/09; full list of members 6 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
07 Oct 2008 annual-return Return made up to 15/07/08; full list of members 6 Buy now
03 Sep 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
01 Sep 2008 accounts Annual Accounts 7 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD 1 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY 1 Buy now
30 Aug 2007 annual-return Return made up to 15/07/07; full list of members 4 Buy now
13 Jun 2007 accounts Annual Accounts 5 Buy now
06 Feb 2007 annual-return Return made up to 15/07/06; full list of members 9 Buy now
06 Feb 2007 address Registered office changed on 06/02/07 from: 44 albemarle street london W1S 4TA 1 Buy now
11 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
01 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
23 Nov 2006 resolution Resolution 1 Buy now
05 Jun 2006 accounts Annual Accounts 4 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
02 Nov 2005 annual-return Return made up to 15/07/05; full list of members 9 Buy now
02 Nov 2005 accounts Annual Accounts 9 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
26 Nov 2004 accounts Annual Accounts 9 Buy now
16 Nov 2004 annual-return Return made up to 15/07/04; full list of members 9 Buy now
07 Nov 2003 annual-return Return made up to 15/07/03; full list of members 8 Buy now
07 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Nov 2003 officers New director appointed 2 Buy now
18 Apr 2003 address Registered office changed on 18/04/03 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ 1 Buy now
04 Apr 2003 officers Secretary resigned 1 Buy now
04 Apr 2003 officers Director resigned 1 Buy now
15 Jul 2002 incorporation Incorporation Company 21 Buy now