LAWPACK PUBLISHING LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-27 View Report
Accounts. Accounts type micro entity. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Accounts. Change account reference date company previous shortened. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type unaudited abridged. 2022-04-25 View Report
Accounts. Change account reference date company previous shortened. 2022-03-30 View Report
Officers. Officer name: Joseph Coles. Termination date: 2021-12-07. 2021-12-07 View Report
Officers. Officer name: Mr Joseph Coles. Appointment date: 2021-11-29. 2021-11-29 View Report
Accounts. Accounts type micro entity. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Accounts type micro entity. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Change account reference date company previous shortened. 2020-02-24 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Mortgage. Charge number: 1. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Accounts. Accounts type total exemption full. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2017-01-10 View Report
Accounts. Change account reference date company previous extended. 2016-08-01 View Report
Address. Change date: 2016-08-01. Old address: 76-89 Alscot Road London SE1 3AW. New address: Zeal House 8 Deer Park Road London SW19 3UU. 2016-08-01 View Report
Mortgage. Charge number: 028054430004. Charge creation date: 2016-04-19. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Mortgage. Charge number: 2. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Officers. Change date: 2014-05-01. Officer name: Mr Walter Thomas Coles. 2015-04-17 View Report
Officers. Change date: 2014-05-01. Officer name: Mr Walter Thomas Coles. 2015-04-17 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Mortgage. Charge number: 028054430003. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Accounts. Accounts type total exemption small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-07-20 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Officers. Officer name: Walter Thomas Coles. Change date: 2010-03-31. 2010-04-21 View Report
Accounts. Accounts type total exemption small. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. Legacy. 2009-04-29 View Report
Accounts. Accounts type total exemption small. 2008-10-31 View Report
Annual return. Legacy. 2008-04-29 View Report
Accounts. Accounts type total exemption small. 2007-10-31 View Report
Officers. Description: Director resigned. 2007-08-11 View Report