Advanced company searchLink opens in new window

LAWFRONT MIDCO LIMITED

Company number 13332290

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)
10 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
10 May 2024 PSC05 Change of details for Lawfront Holdings Limited as a person with significant control on 10 May 2024
27 Mar 2024 AA Full accounts made up to 31 March 2023
16 Feb 2024 AD03 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
16 Feb 2024 AD02 Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
22 May 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 2,630,609
12 May 2023 CS01 Confirmation statement made on 12 April 2023 with updates
10 May 2023 PSC05 Change of details for Scale Topco Limited as a person with significant control on 19 July 2022
04 May 2023 MR01 Registration of charge 133322900001, created on 27 April 2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 2,000,001
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
16 Dec 2022 AD01 Registered office address changed from 6 Chepstow Place London W2 4TA England to 10 Ledbury Mews North London W11 2AF on 16 December 2022
05 Oct 2022 TM01 Termination of appointment of Jeremy Paul as a director on 4 October 2022
05 Oct 2022 AP01 Appointment of Mr Neil Antony Lloyd as a director on 4 October 2022
05 Oct 2022 AP01 Appointment of Mr Nigel Richard Osborne as a director on 4 October 2022
18 Jul 2022 CERTNM Company name changed scale midco LIMITED\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
17 Jun 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
17 Aug 2021 AD01 Registered office address changed from 11 Palace Court London W2 4LP United Kingdom to 6 Chepstow Place London W2 4TA on 17 August 2021
13 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-13
  • GBP 1