LAWCOSTS.COM LIMITED

05044827
16-17 OLD BOND STREET BATH SOMERSET UNITED KINGDOM BA1 1BP

Documents

Documents
Date Category Description Pages
18 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2019 accounts Annual Accounts 5 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 5 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 accounts Annual Accounts 7 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
21 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 accounts Annual Accounts 5 Buy now
14 Oct 2013 officers Change of particulars for director (Martyn Peter Jennings) 2 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 accounts Annual Accounts 4 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 4 Buy now
28 Mar 2011 accounts Annual Accounts 4 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
28 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2009 accounts Amended Accounts 5 Buy now
30 Apr 2009 accounts Annual Accounts 3 Buy now
02 Mar 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
28 Feb 2008 annual-return Return made up to 16/02/08; full list of members 4 Buy now
20 Feb 2008 accounts Annual Accounts 4 Buy now
02 May 2007 accounts Annual Accounts 5 Buy now
05 Mar 2007 annual-return Return made up to 16/02/07; full list of members 2 Buy now
06 Mar 2006 annual-return Return made up to 16/02/06; full list of members 2 Buy now
24 Nov 2005 accounts Annual Accounts 4 Buy now
10 Oct 2005 address Registered office changed on 10/10/05 from: unit 3A, lakeland business park cockermouth cumbria CA13 0QT 1 Buy now
12 May 2005 annual-return Return made up to 16/02/05; full list of members 3 Buy now
19 Oct 2004 accounts Annual Accounts 2 Buy now
19 Oct 2004 accounts Accounting reference date shortened from 28/02/05 to 30/06/04 1 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: sterling house wavell drive rosehill carlisle cumbria CA1 2SA 1 Buy now
18 Mar 2004 capital Ad 17/02/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Mar 2004 officers Secretary resigned 1 Buy now
05 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 officers New director appointed 2 Buy now
05 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
05 Mar 2004 address Registered office changed on 05/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
16 Feb 2004 incorporation Incorporation Company 16 Buy now