Advanced company searchLink opens in new window

LAX & SHAW LIMITED

Company number 00127795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2020 MR04 Satisfaction of charge 001277950009 in full
15 Jan 2020 MR04 Satisfaction of charge 001277950007 in full
13 Jan 2020 PSC02 Notification of Allied Glass Containers Limited as a person with significant control on 20 December 2019
13 Jan 2020 PSC07 Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019
24 Dec 2019 MR01 Registration of charge 001277950011, created on 20 December 2019
24 Dec 2019 MR01 Registration of charge 001277950012, created on 20 December 2019
24 Dec 2019 MR01 Registration of charge 001277950013, created on 20 December 2019
24 Dec 2019 MR01 Registration of charge 001277950014, created on 20 December 2019
23 Dec 2019 MR01 Registration of charge 001277950015, created on 20 December 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
27 Mar 2019 AA Full accounts made up to 8 December 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
04 Sep 2018 AA Accounts for a dormant company made up to 9 December 2017
28 Aug 2018 MR04 Satisfaction of charge 001277950008 in full
10 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
22 Nov 2017 AP01 Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017
22 Aug 2017 AA Accounts for a dormant company made up to 3 December 2016
27 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
24 Jul 2017 PSC02 Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016
24 Jul 2017 TM01 Termination of appointment of James Thomas Hart as a director on 30 June 2017
07 Mar 2017 MR01 Registration of charge 001277950010, created on 22 February 2017
23 Feb 2017 AP01 Appointment of Mr Richard Summers as a director on 17 February 2017
12 Sep 2016 AA Accounts for a dormant company made up to 5 December 2015
22 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 80,800
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 80,800