LAW 1032 LIMITED
Status | ACTIVE |
Company No. | 03720979 |
Category | Private Limited Company |
Incorporated | 25 Feb 1999 |
Age | 25 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LAW 1032 LIMITED is an active private limited company with number 03720979. It was incorporated 25 years, 3 months, 5 days ago, on 25 February 1999. The company address is Unit 6,Nigel A.Parsons Unit 6,Nigel A.Parsons, Pulborough, RH20 1RL, West Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Notification of a person with significant control
Date: 16 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kadri Ceylan
Documents
Notification of a person with significant control
Date: 16 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Joseph Hartnett
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-23
Officer name: Mr Nigel Anthony Parsons
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-27
Officer name: Mr Michael Joseph Hartnett
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Joseph Hartnett
Change date: 2010-05-26
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2006
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Restoration order of court
Date: 23 Dec 2005
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 22 May 2001
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 19 Dec 2000
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Gazette filings brought up to date
Date: 31 Oct 2000
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 28/01/00 from: c/o hains watts 4/8 tabernacle street london EC2A 4UH
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 14/05/99--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 24 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 14/05/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 30/06/00
Documents
Legacy
Date: 05 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 05/10/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
Documents
Legacy
Date: 02 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
OFFICE GOLD BUILDING 3, CHISWICK PARK,LONDON,W4 5YA
Number: | 09118457 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION DESIGN ARCHITECTS LIMITED
ABERCORN SCHOOL,BROXBURN,EH52 6PZ
Number: | SC352990 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 11179914 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGSBRIDGE GREENWAY ROAD,TORQUAY,TQ1 4NJ
Number: | 11516636 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ASH COMBE,GODALMING,GU8 4RZ
Number: | 07176618 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT AND LOGISTIC SOLUTIONS LIMITED
44 BANK STREET,KILMARNOCK,KA1 1HA
Number: | SC608324 |
Status: | ACTIVE |
Category: | Private Limited Company |