LAWYERS PROPERTY GROUP LIMITED

33 Thingwall Road, Irby, CH61 3UE, Wirral, United Kingdom
StatusACTIVE
Company No.09136612
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

LAWYERS PROPERTY GROUP LIMITED is an active private limited company with number 09136612. It was incorporated 9 years, 9 months, 20 days ago, on 18 July 2014. The company address is 33 Thingwall Road, Irby, CH61 3UE, Wirral, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Rowley

Termination date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

New address: 33 Thingwall Road Irby Wirral CH61 3UE

Change date: 2020-04-08

Old address: 33 Thingwall Road Irby Wirral United Kingdom CH61 3UE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 33 Thingwall Road Irby Wirral United Kingdom CH61 3UE United Kingdom

New address: 33 Thingwall Road Irby Wirral United Kingdom CH61 3UE

Change date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 33 Park Place Leeds LS1 2RY England

New address: 33 Thingwall Road Irby Wirral United Kingdom CH61 3UE

Change date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Love

Termination date: 2017-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-20

Officer name: Ms Jennifer Love

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Scott

Appointment date: 2017-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Rotheram

Appointment date: 2017-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Thurlow

Appointment date: 2017-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-20

Officer name: Mr Keith Rowley

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Mr Richard Guy Feltham

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Thurlow

Termination date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Scott

Termination date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Rowley

Termination date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Rotheram

Termination date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deryn Suzanne Rowley

Appointment date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Love

Termination date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr Richard Guy Feltham

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Deryn Suzanne Rowley

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Return

Type: CS01

Description: 01/09/16 Statement of Capital gbp 100

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2016

Action Date: 15 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-24

Officer name: Mr Kevin Scott

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 28 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-14

Officer name: Ms Jennifer Love

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Scott

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Ms Jennifer Love

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-08

Officer name: Mr Alan Thurlow

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Rotheram

Appointment date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Keith Rowley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

Old address: 3 Little Gayton Farm Gayton Farm Road Gayton Merseyside CH608NN

New address: 33 Park Place Leeds LS1 2RY

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property lawyers group LIMITED\certificate issued on 21/03/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-15

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed no move no fee LTD\certificate issued on 09/12/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mrs Deryn Suzanne Rowley

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Rowley

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deryn Suzanne Rowley

Appointment date: 2015-10-01

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form CH03 was removed from the public register on 26/11/2015 as it was invalid or ineffective,.

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form CH01 was removed from the public register on 26/11/2015 as it was invalid or ineffective,.

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form CH03 was removed from the public register on 26/11/2015 as it was invalid or ineffective,.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECORIT LIMITED

49 ALANDALE DRIVE,PINNER,HA5 3UX

Number:11904074
Status:ACTIVE
Category:Private Limited Company

FAITH HAIRDRESSING (CHRISTCHURCH) LIMITED

16 AVON ROAD WEST,CHRISTCHURCH,BH23 2DG

Number:08674763
Status:ACTIVE
Category:Private Limited Company

GLOBAL SHIPPING SERVICES GROUP LIMITED

KILN LANE TRADING ESTATE,GRIMSBY,DN41 8DY

Number:03369710
Status:ACTIVE
Category:Private Limited Company

LAILA SALEHZEHI CHARITABLE FOUNDATION

387 WATLING AVENUE,EDGWARE,HA8 0NG

Number:06601397
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RAMCO CONSULTING LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:09602957
Status:LIQUIDATION
Category:Private Limited Company

THE RYAN ANTHONY GROUP LIMITED

BARN STABLES, FIELDS FARM ROAD,COLCHESTER,CO2 0JN

Number:10755235
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