14 LAWN ROAD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-10 View Report
Confirmation statement. Statement with updates. 2023-02-09 View Report
Accounts. Accounts type total exemption full. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2021-10-13 View Report
Confirmation statement. Statement with updates. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-10-22 View Report
Address. New address: 14 Lawn Road 1st Floor Flat London NW3 2XS. Old address: 71 New Dover Road Canterbury Kent CT1 3DZ England. Change date: 2020-07-08. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Accounts. Accounts type total exemption full. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Accounts. Accounts type total exemption full. 2018-10-17 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2017-11-01 View Report
Address. Change date: 2017-08-08. New address: 71 New Dover Road Canterbury Kent CT1 3DZ. Old address: 29 Manor Road Folkestone Kent CT20 2SE. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type total exemption small. 2016-10-25 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Officers. Change date: 2015-03-26. Officer name: Robert Gibson Watters. 2015-03-26 View Report
Officers. Officer name: Gillian Isabel Watters. Change date: 2015-03-26. 2015-03-26 View Report
Officers. Officer name: Roberta Wendie Biddulph. Appointment date: 2014-12-12. 2015-01-26 View Report
Officers. Officer name: Rosemary Curtin. Termination date: 2014-12-12. 2015-01-26 View Report
Officers. Termination date: 2014-12-12. Officer name: Rosemary Curtin. 2015-01-26 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Officers. Officer name: Gail Cardew. 2014-03-21 View Report
Officers. Officer name: Alexander Paspalas. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Accounts. Accounts type total exemption small. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type total exemption full. 2011-07-27 View Report
Annual return. With made up date full list shareholders. 2011-02-18 View Report
Accounts. Accounts type total exemption full. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Officers. Officer name: Dr Gail Cardew. Change date: 2010-02-19. 2010-02-25 View Report
Officers. Change date: 2010-02-19. Officer name: Robert Gibson Watters. 2010-02-25 View Report
Officers. Change date: 2010-02-19. Officer name: Gillian Isabel Watters. 2010-02-25 View Report
Officers. Officer name: Alexander Paspalas. Change date: 2010-02-19. 2010-02-25 View Report
Officers. Officer name: Rosemary Curtin. Change date: 2010-02-19. 2010-02-25 View Report
Accounts. Accounts type total exemption full. 2009-06-17 View Report
Annual return. Legacy. 2009-03-24 View Report
Accounts. Accounts type total exemption full. 2008-11-18 View Report
Annual return. Legacy. 2008-03-07 View Report
Accounts. Accounts type total exemption full. 2007-12-11 View Report
Annual return. Legacy. 2007-10-16 View Report
Officers. Description: Director resigned. 2007-10-16 View Report
Officers. Description: Secretary resigned. 2007-10-16 View Report