LAWCOVER LIMITED

12 Hallmark Trading Centre 12 Hallmark Trading Centre, Wembley, HA9 0LB, Middlesex
StatusDISSOLVED
Company No.06954144
CategoryPrivate Limited Company
Incorporated07 Jul 2009
Age14 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months

SUMMARY

LAWCOVER LIMITED is an dissolved private limited company with number 06954144. It was incorporated 14 years, 11 months, 10 days ago, on 07 July 2009 and it was dissolved 3 years, 7 months ago, on 17 November 2020. The company address is 12 Hallmark Trading Centre 12 Hallmark Trading Centre, Wembley, HA9 0LB, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2020

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jigesh Jayntiji

Notification date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2020

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lipman

Termination date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2020

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jignesh Jayntiji

Appointment date: 2017-03-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Michael Lipman

Documents

View document PDF

Gazette notice compulsary

Date: 09 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michael lipman

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director laurence adams

Documents

View document PDF

Incorporation company

Date: 07 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOB SCOTT INVESTMENT HOLDINGS LIMITED

264 BLACKWELL ROAD,CARLISLE,CA2 4RY

Number:11188801
Status:ACTIVE
Category:Private Limited Company

EMBODY FITNESS CITY LLP

FINSGATE,LONDON,EC1V 9EE

Number:OC381599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

FREE RANGE HUMANS LTD

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:07765444
Status:ACTIVE
Category:Private Limited Company

KELSALL HALL BARNS MANAGEMENT COMPANY LIMITED

THE COACH HOUSE KELSALL HALL BARNS,KELSALL,CW6 0QY

Number:06029092
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REGENTS CORPORATION LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09251662
Status:ACTIVE
Category:Private Limited Company

TAIPAN CONSULTING INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11757198
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