RICHARD LAWSON PIANOS LIMITED

C/O Asml - College House C/O Asml - College House, Ruislip, HA4 7AE, England
StatusACTIVE
Company No.07123245
CategoryPrivate Limited Company
Incorporated12 Jan 2010
Age14 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

RICHARD LAWSON PIANOS LIMITED is an active private limited company with number 07123245. It was incorporated 14 years, 5 months, 30 days ago, on 12 January 2010. The company address is C/O Asml - College House C/O Asml - College House, Ruislip, HA4 7AE, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE

New address: C/O Asml - College House 17 King Edwards Road Ruislip HA4 7AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mr Richard Norwood

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071232450003

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-06

Capital : 1,025 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-22

Officer name: Mr Richard Norwood

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-22

Officer name: Mrs Jacqueline Elizabeth Norwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071232450003

Charge creation date: 2019-06-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071232450002

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-22

Capital : 1,020 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-22

Capital : 1,015 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-22

Capital : 1,015 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-12

Psc name: Mr Richard Norwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071232450002

Charge creation date: 2015-01-15

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 1,010 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Elizabeth Norwood

Appointment date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jecalma Secretarial Limited

Termination date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts amended with made up date

Date: 19 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECROFT & PRICE PROPERTIES LIMITED

36-40 DONCASTER ROAD,BARNSLEY,S70 1TL

Number:05477610
Status:ACTIVE
Category:Private Limited Company

BORDER SECURITY SERVICES LIMITED

DORWELL HOUSE,HEREFORD,HR4 0SG

Number:09084253
Status:ACTIVE
Category:Private Limited Company

GATOR C9 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11379783
Status:ACTIVE
Category:Private Limited Company

GAVINFRANCIS LIMITED

11 MCKAY CLOSE,ALDERSHOT,GU11 2QN

Number:11348427
Status:ACTIVE
Category:Private Limited Company

RUTLAND FUND II L.P.

CUNARD HOUSE,LONDON,SW1Y 4LR

Number:LP011680
Status:ACTIVE
Category:Limited Partnership

TEAVARO LIMITED

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:09128272
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