LAWWWDIARY LIMITED

Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire, United Kingdom
StatusLIQUIDATION
Company No.04841511
CategoryPrivate Limited Company
Incorporated22 Jul 2003
Age20 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

LAWWWDIARY LIMITED is an liquidation private limited company with number 04841511. It was incorporated 20 years, 11 months, 17 days ago, on 22 July 2003. The company address is Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire, United Kingdom.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2024

Action Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2023

Action Date: 27 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2022

Action Date: 27 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Hicks

Termination date: 2022-02-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Andrew William Hicks

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Natalie Amanda Shaw

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Meridian Law Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bret Richard Bolin

Termination date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Hicks

Appointment date: 2015-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1TF

New address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Gibson

Termination date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon James Wilson

Appointment date: 2015-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bret Bolin

Appointment date: 2015-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Williams

Termination date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinodka Murria

Termination date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Firth

Termination date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Ms Vinodka Murria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Ann Firth

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vinodka Murria

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Gibson

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Denise Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: C/O Alan Mcmillan Unit 1 Mossfield Chesham Fold Road Bury Lancashire BL9 6JZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Driscoll

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 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: 17 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2012

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: 12 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-21

Old address: Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Leuw

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Roberts

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neal Roberts

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Velussi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Mr Luca Velussi

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Robin Adair Driscoll

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Neal Anthony Roberts

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Martin Philip Leuw

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Mr Neal Anthony Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr neal anthony roberts

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sara challinger

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 30/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed luca velussi

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: summit house alma park road grantham lincolnshire NG31 9SP

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 28/02/07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courtbeam solutions LIMITED\certificate issued on 13/08/04

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/10/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 19/11/03 from: 3 hazelwood road wigan lancashire WN1 2PE

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 15/08/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

COFFEESTACK LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:11463271
Status:ACTIVE
Category:Private Limited Company

DALLKETT CONSTRUCTION LTD

12B SUN STREET,WALTHAM ABBEY,EN9 1EE

Number:08606209
Status:ACTIVE
Category:Private Limited Company

GOODERHAM CONSULTING LTD

OLD HALL FARM NORWICH ROAD,NORWICH,NR16 1ED

Number:08772070
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIXED VIBES LIMITED

1-3 LEONARD ST,,LONDON,EC2A 4AQ

Number:06647017
Status:ACTIVE
Category:Private Limited Company

PROPERTY PERFORMANCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11800095
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS MK LTD

548-550 ELDER HOUSE SUITE 127,MILTON KEYNES,MK9 1LR

Number:08288627
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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