LAWSHALL HONOURABLE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.10125931
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

LAWSHALL HONOURABLE LTD is an active private limited company with number 10125931. It was incorporated 8 years, 1 month, 1 day ago, on 14 April 2016. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-19

Old address: 4 Skipton Walk Lancashire BL2 2RW United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-15

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-15

Psc name: Jason Oakes

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Oakes

Termination date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 15 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

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: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

New address: 4 Skipton Walk Lancashire BL2 2RW

Change date: 2020-12-04

Old address: 9 Layton Court Brentford TW8 0QL United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Oakes

Notification date: 2020-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wojciech Wlazlak

Cessation date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Oakes

Appointment date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wojciech Wlazlak

Termination date: 2020-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wojciech Wlazlak

Notification date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wojciech Wlazlak

Appointment date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-15

Psc name: Akid Mohamed

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Akid Mohamed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: 5 Manton Close Leicester LE9 6UU United Kingdom

New address: 9 Layton Court Brentford TW8 0QL

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-22

Psc name: Akid Mohamed

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akid Mohamed

Appointment date: 2020-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelley North

Cessation date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelley North

Termination date: 2020-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: 5 Manton Close Leicester LE9 6UU

Old address: 138 Ellerdine Road Hounslow TW3 2PX United Kingdom

Change date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-14

Psc name: Kelley North

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Petar Vladimirov

Cessation date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Miss Kelley North

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petar Vladimirov

Termination date: 2019-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reuben Ben-Nathan

Cessation date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-05

Officer name: Reuben Ben-Nathan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Mr Petar Vladimirov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Old address: 22 Teignmouth Gardens Perivale Greenford UB6 8BX United Kingdom

New address: 138 Ellerdine Road Hounslow TW3 2PX

Change date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-05

Psc name: Petar Vladimirov

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Sunderland

Termination date: 2019-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-08

Psc name: Reuben Ben-Nathan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-08

Officer name: Mr Reuben Ben-Nathan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 22 Teignmouth Gardens Perivale Greenford UB6 8BX

Old address: 16 Barkers Croft Greenleys Milton Keynes MK12 6AR United Kingdom

Change date: 2019-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-08

Psc name: Ian Sunderland

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danny Wells

Cessation date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Sunderland

Notification date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Sunderland

Appointment date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Danny Wells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: 16 Barkers Croft Greenleys Milton Keynes MK12 6AR

Old address: 26 Farr Avenue Barking Barking IG11 0NZ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: 12 Wyvenhoe Road Harrow HA2 8LS England

New address: 26 Farr Avenue Barking Barking IG11 0NZ

Change date: 2018-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-17

Psc name: Danny Wells

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Wells

Appointment date: 2018-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-17

Psc name: Valerica Istrate

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Valerica Istrate

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-20

Psc name: Valerica Istrate

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valerica Istrate

Appointment date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 12 Wyvenhoe Road Harrow HA2 8LS

Change date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Angela Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Angela Jarvis

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-02

Psc name: Angela Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Jarvis

Appointment date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 15 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4PE SYSTEMS LTD

29 LYTH HILL ROAD,SHREWSBURY,SY3 0EW

Number:06811457
Status:ACTIVE
Category:Private Limited Company

HAMCHEM LIMITED

THE MARMOT,CHISLEHURST,BR7 6LT

Number:02444309
Status:ACTIVE
Category:Private Limited Company

HASTINGS ENGINEERING LTD

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:09242524
Status:ACTIVE
Category:Private Limited Company

IAN ROBERTS (MEDIA) LIMITED

99 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LP

Number:06526909
Status:ACTIVE
Category:Private Limited Company

IKON ROOFING SERVICES LIMITED

49 MANDEVILLE CLOSE,LONDON,SE3 7AH

Number:10265688
Status:ACTIVE
Category:Private Limited Company

LLEIDA TERRENOS Y CASAS UK LIMITED

CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EJ

Number:11565367
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