LAWDIT SOLICITORS LIMITED

04714251
4 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 2AN

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2024 accounts Amended Accounts 15 Buy now
29 Dec 2023 accounts Annual Accounts 3 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 7 Buy now
05 Dec 2022 officers Appointment of director (Mr Mark Adam Reed) 2 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 7 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 officers Change of particulars for director (Mr Michael James Coyle) 2 Buy now
14 May 2021 accounts Annual Accounts 7 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 officers Termination of appointment of director (Jane Louise Coyle) 1 Buy now
28 Dec 2018 accounts Annual Accounts 5 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 12 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
29 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
08 Jun 2015 officers Termination of appointment of director (Izaz Ali) 1 Buy now
08 Jun 2015 officers Appointment of director (Ms Jane Louise Coyle) 2 Buy now
28 Apr 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 annual-return Annual Return 6 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
17 Apr 2014 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
28 Mar 2013 annual-return Annual Return 6 Buy now
08 Jan 2013 accounts Annual Accounts 6 Buy now
26 Apr 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 accounts Annual Accounts 6 Buy now
30 Nov 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Sep 2011 officers Termination of appointment of director (Riyaz Jariwalla) 1 Buy now
19 Sep 2011 officers Termination of appointment of director (Jody Tsigarides) 1 Buy now
07 Jun 2011 annual-return Annual Return 8 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2011 officers Change of particulars for director (Riyaz Jariwalla) 2 Buy now
28 Feb 2011 officers Change of particulars for director (Mr Michael James Coyle) 2 Buy now
28 Feb 2011 officers Change of particulars for secretary (Mr Michael James Coyle) 2 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
19 Apr 2010 annual-return Annual Return 8 Buy now
16 Apr 2010 officers Appointment of corporate secretary (Power Secretaries Limited) 1 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
29 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jun 2009 annual-return Return made up to 27/03/09; full list of members 5 Buy now
09 Apr 2009 officers Director appointed mr jody tsigarides 1 Buy now
04 Nov 2008 accounts Annual Accounts 7 Buy now
31 Jul 2008 officers Director appointed riyaz jariwalla 1 Buy now
31 Jul 2008 annual-return Return made up to 27/03/08; no change of members 7 Buy now
24 Jan 2008 accounts Annual Accounts 7 Buy now
17 May 2007 annual-return Return made up to 27/03/07; full list of members 7 Buy now
10 Apr 2007 accounts Annual Accounts 8 Buy now
28 Apr 2006 annual-return Return made up to 27/03/06; full list of members 7 Buy now
18 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: station house, 17 saxon road, southampton, hampshire SO15 1JJ 1 Buy now
12 Apr 2005 annual-return Return made up to 27/03/05; full list of members 7 Buy now
31 Jan 2005 accounts Annual Accounts 6 Buy now
06 Apr 2004 annual-return Return made up to 27/03/04; full list of members 7 Buy now
23 Sep 2003 address Registered office changed on 23/09/03 from: 33 butterfield road, basset, southampton, hampshire SO16 7EG 1 Buy now
12 Aug 2003 address Registered office changed on 12/08/03 from: mede house, salisbury street, southampton, hampshire SO15 2TZ 1 Buy now
27 Mar 2003 incorporation Incorporation Company 17 Buy now