LAWPOOL COURT MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/10/239 October 2023 Appointment of Mr Ronald James Thompson as a director on 2023-05-08

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JESSOP

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JESSOP

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS JENNIFER ANNE WILLIAMS

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN ROGERS

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR JOHN JESSOP

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS JEAN ROGERS

View Document

22/04/1322 April 2013 CORPORATE SECRETARY APPOINTED PROBUSINESS LTD

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY BOWE

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STANLEY BOWE

View Document

06/11/126 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN COX / 30/09/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CECIL BOWE / 30/09/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 30/09/2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA THOMPSON

View Document

30/09/1230 September 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR APPOINTED ANTHONY GRINNELL

View Document

21/10/0921 October 2009 30/09/09 NO CHANGES

View Document

30/09/0930 September 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MICHAEL WILLIAMS

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; CHANGE OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document



20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MILL LODGE MILL STREET WELLS SOMERSET BA5 2AS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 MILL LODGE MILL STREET WELLS SOMERSET BA5 2AS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; CHANGE OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; CHANGE OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; CHANGE OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; CHANGE OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/11/994 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 6 PIERREPONT PLACE BATH NORTH EAST SOMERSET BA1 1JX

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: G OFFICE CHANGED 22/12/97 6 PIERREPONT PLACE BATH NORTH EAST SOMERSET BA1 1JX

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/10/9614 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

28/09/9328 September 1993 EXEMPTION FROM APPOINTING AUDITORS 25/09/92

View Document

16/06/9316 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

08/05/928 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/05/928 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/05/911 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/911 May 1991 Incorporation

View Document

01/05/911 May 1991 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company