LAWYERS ON DEMAND LIMITED

08002546
6TH FLOOR 24 CHISWELL STREET LONDON ENGLAND EC1Y 4TY

Documents

Documents
Date Category Description Pages
15 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 29 Buy now
12 Dec 2023 officers Appointment of director (Michael Francis Flanagan) 2 Buy now
08 Dec 2023 officers Termination of appointment of director (Alfred Morris Davis) 1 Buy now
08 Dec 2023 officers Termination of appointment of director (Alan Thomas Hartley) 1 Buy now
08 Dec 2023 officers Appointment of director (Andrew Ross Macaulay) 2 Buy now
08 Dec 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2023 officers Termination of appointment of director (Stephanie Murray) 1 Buy now
27 Jul 2023 officers Appointment of director (Mr Alfred Morris Davis) 2 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 29 Buy now
23 Dec 2022 officers Appointment of secretary (Mr James Arthur Prell) 2 Buy now
23 Dec 2022 officers Appointment of director (Ms Stephanie Murray) 2 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2022 accounts Annual Accounts 29 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 27 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 29 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Feb 2019 accounts Annual Accounts 31 Buy now
24 Sep 2018 incorporation Memorandum Articles 13 Buy now
11 Sep 2018 resolution Resolution 5 Buy now
07 Sep 2018 mortgage Registration of a charge 15 Buy now
19 Jun 2018 officers Termination of appointment of director (David John Rowe) 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Geoff Griffin) 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Neville Eisenberg) 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Jonathan Mark Brenner) 1 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2018 address Move Registers To Sail Company With New Address 2 Buy now
02 Jan 2018 address Change Sail Address Company With New Address 2 Buy now
07 Dec 2017 accounts Annual Accounts 29 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 18 Buy now
06 Oct 2016 mortgage Registration of a charge 23 Buy now
23 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
23 Jun 2016 resolution Resolution 13 Buy now
02 Jun 2016 annual-return Annual Return 9 Buy now
08 Mar 2016 capital Return of Allotment of shares 6 Buy now
08 Mar 2016 resolution Resolution 1 Buy now
19 Jan 2016 accounts Annual Accounts 17 Buy now
30 Jul 2015 mortgage Registration of a charge 30 Buy now
30 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2015 annual-return Annual Return 7 Buy now
08 Apr 2015 officers Appointment of director (Mr Alan Thomas Hartley) 2 Buy now
08 Apr 2015 officers Appointment of director (Mr David John Rowe) 2 Buy now
29 Dec 2014 accounts Annual Accounts 18 Buy now
23 Dec 2014 officers Termination of appointment of director (Alan Paul) 1 Buy now
24 Apr 2014 accounts Amended Accounts 17 Buy now
22 Apr 2014 annual-return Annual Return 7 Buy now
20 Dec 2013 accounts Annual Accounts 15 Buy now
10 Sep 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
02 Jul 2013 officers Appointment of director (Mr Alan Paul) 2 Buy now
01 Jul 2013 resolution Resolution 31 Buy now
22 Apr 2013 annual-return Annual Return 8 Buy now
19 Apr 2013 officers Change of particulars for director (Mr Simon Jon Harper) 2 Buy now
19 Apr 2013 officers Change of particulars for director (Mr Jonathan Mark Brenner) 2 Buy now
28 Feb 2013 officers Termination of appointment of director (Mark Tothill) 1 Buy now
28 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jun 2012 officers Appointment of director (Geoff Griffin) 3 Buy now
14 Jun 2012 officers Appointment of director (Mark Tothill) 3 Buy now
14 Jun 2012 officers Appointment of director (Neville Eisenberg) 3 Buy now
14 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jun 2012 capital Notice of name or other designation of class of shares 2 Buy now
14 Jun 2012 capital Return of Allotment of shares 4 Buy now
14 Jun 2012 capital Return of Allotment of shares 4 Buy now
13 Jun 2012 mortgage Particulars of a mortgage or charge 10 Buy now
22 Mar 2012 incorporation Incorporation Company 22 Buy now