Advanced company searchLink opens in new window

LAWSON FISHER LIMITED

Company number SC004758

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)
05 Dec 2023 TM01 Termination of appointment of Gareth Cronin as a director on 30 November 2023
05 Dec 2023 AP01 Appointment of David Michael Watts as a director on 30 November 2023
09 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
11 Aug 2023 AP01 Appointment of Gareth Cronin as a director on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Neeraj Kapur as a director on 7 August 2023
22 Mar 2023 CH01 Director's details changed for Mr Neeraj Kapur on 2 March 2023
22 Mar 2023 CH01 Director's details changed for Melanie Barnett on 2 March 2023
02 Mar 2023 PSC05 Change of details for Provident Financial Plc as a person with significant control on 2 March 2023
21 Oct 2022 AD01 Registered office address changed from PO Box EH3 9QA Dwf Llp Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Edinburgh EH3 9QA Scotland to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Aug 2022 TM01 Termination of appointment of Charlotte Davies as a director on 19 August 2022
22 Aug 2022 AP01 Appointment of Melanie Barnett as a director on 19 August 2022
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Mar 2021 AD01 Registered office address changed from Suite C, Riverview House Friarton Road Perth Scotland PH2 8DF Scotland to PO Box EH3 9QA Dwf Llp Dwf Llp No.2 Lochrin Square, 96 Fountainbridge Edinburgh EH3 9QA on 22 March 2021
09 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Apr 2020 AP01 Appointment of Mr Neeraj Kapur as a director on 1 April 2020
31 Mar 2020 TM01 Termination of appointment of Simon George Thomas as a director on 31 March 2020
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates