LAWSURE DIRECT LIMITED

1 Great Tower Street, London, EC3R 5AA, England
StatusACTIVE
Company No.03304072
CategoryPrivate Limited Company
Incorporated17 Jan 1997
Age27 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

LAWSURE DIRECT LIMITED is an active private limited company with number 03304072. It was incorporated 27 years, 4 months, 3 days ago, on 17 January 1997. The company address is 1 Great Tower Street, London, EC3R 5AA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mr Timothy John Money

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mr Philip John Williams

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mr Michael David Simon Edgeley

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-25

New date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clear Group (Holdings) Ltd

Notification date: 2022-09-15

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brown Consulting Uk Limited

Cessation date: 2022-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-15

Psc name: Susan Amanda Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian John Hall

Cessation date: 2022-09-15

Documents

View document PDF

Capital alter shares consolidation

Date: 21 Nov 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-15

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Old address: 3 Blacklands Crescent Forest Row East Sussex RH18 5NN

New address: 1 Great Tower Street London EC3R 5AA

Change date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Mr Brian John Hall

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033040720002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Mr Brian John Hall

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Mrs Susan Amanda Brown

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 26 Aug 2021

Category: Capital

Type: SH01

Capital : 117,000 GBP

Date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2021

Action Date: 25 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-26

New date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2019

Action Date: 26 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-26

Made up date: 2018-08-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2019

Action Date: 27 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-28

New date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian John Hall

Change date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2019

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-21

Officer name: Peter Hampton Blackmore

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2018

Action Date: 28 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-28

Made up date: 2017-08-29

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-08-29

New date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2018

Action Date: 29 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-29

Made up date: 2017-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033040720002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2012

Action Date: 22 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-22

Capital : 95,000 GBP

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Old address: Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ

Change date: 2012-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2011

Action Date: 17 Oct 2011

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2011-10-17

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2011

Action Date: 04 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-04

Capital : 10,000 GBP

Documents

View document PDF

Statement of companys objects

Date: 08 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Amanda Brown

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Brian John Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 16/07/09\gbp si 1900@1=1900\gbp ic 100/2000\

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/07/09

Documents

View document PDF

Resolution

Date: 27 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr brian john hall

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian raincock

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from arundel court park bottom arundel west sussex BN18 0AA

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

ASHTON BOULEVARD LIMITED

UNIT 1, FIRST FLOOR BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:07449451
Status:LIQUIDATION
Category:Private Limited Company

BREMNER MCKENNA ASSOCIATES LTD

9 OAKLAND MEWS,PENZANCE,TR18 2FF

Number:06878759
Status:ACTIVE
Category:Private Limited Company

GSI CONSTRUCTION LIMITED

20 BLACKTHORN CLOSE,CHATTERIS,PE16 6PE

Number:10925085
Status:ACTIVE
Category:Private Limited Company

LOCHABER MOUNTAIN RESCUE TEAM

1 GALLOWAY PLACE,INVERNESS SHIRE,PH33 6UH

Number:SC257745
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PETCHROSE LIMITED

74 STOURTON AVENUE,FELTHAM,TW13 6LF

Number:01593112
Status:ACTIVE
Category:Private Limited Company

TIME2TIME SOLUTIONS LTD

UNIT 3, FIRST FLOOR 1161 CHESTER ROAD,BIRMINGHAM,B24 0QY

Number:08097704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source