LAWTON CONNECTIONS LIMITED

C/O Lesstax2pay C/O Lesstax2pay, Barnet, EN5 5SU, England
StatusACTIVE
Company No.06153788
CategoryPrivate Limited Company
Incorporated12 Mar 2007
Age17 years, 3 months
JurisdictionEngland Wales

SUMMARY

LAWTON CONNECTIONS LIMITED is an active private limited company with number 06153788. It was incorporated 17 years, 3 months ago, on 12 March 2007. The company address is C/O Lesstax2pay C/O Lesstax2pay, Barnet, EN5 5SU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-30

Old address: 47 High Street Barnet Herts EN5 5UW

New address: C/O Lesstax2Pay 169 High Street Barnet EN5 5SU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-28

Officer name: Mrs Claire Amy Hambleton

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-29

Officer name: Christopher Michael Hambleton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Amy Hambleton

Termination date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-29

Officer name: Mr Christopher Michael Hambleton

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Mar 2018

Category: Address

Type: AD02

Old address: 395 Hoe Street Walthamstow London E17 9AP United Kingdom

New address: 72 Belvedere Road Leyton London E10 7NP

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Claire Amy Hambleton

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Michael Hambleton

Change date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts amended with made up date

Date: 29 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Old address: 395 Hoe Street Walthamstow London E17 9AP

Change date: 2011-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Move registers to sail company

Date: 16 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Amy Hambleton

Change date: 2010-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/03/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 16/04/07 from: c/O. Michael barrs & co. 395 hoe street walthamstow london E17 9AP

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY CENTRAL (TRINITY) RTM COMPANY LTD

2-10 RECTORY ROAD,BENFLEET,SS7 2ND

Number:10392598
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BMA (2002) LIMITED

B M A HOUSE,LONDON,WC1H 9JP

Number:03523034
Status:ACTIVE
Category:Private Limited Company

CELESTIAL INFORMATICS LTD

36 HOMEFARM ROAD,LONDON,W7 1NP

Number:11079453
Status:ACTIVE
Category:Private Limited Company

COEN CONSULTANCY LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09118156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECRMHUB LTD

FLAT 9, MEDLAND HOUSE,LONDON,E14 7JT

Number:10946022
Status:ACTIVE
Category:Private Limited Company

H & L PORTFOLIO LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11660658
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