LAWCOMM SERVICES LIMITED

Register to unlock more data on OkredoRegister

LAWCOMM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06293576

Incorporation date

26/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Victory Park, Solent Way, Whiteley, Hampshire PO15 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/05/2025
Cessation of Kamaljit Kaur Sandhu as a person with significant control on 2025-05-02
dot icon15/05/2025
Termination of appointment of Kamaljit Kaur Sandhu as a director on 2025-05-02
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon25/10/2024
Termination of appointment of Timothy James O'callaghan as a secretary on 2022-05-01
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon08/12/2021
Termination of appointment of Raminder Grewal as a director on 2021-12-08
dot icon07/12/2021
Notification of Kamaljit Kaur Sandhu as a person with significant control on 2021-12-06
dot icon07/12/2021
Change of details for Beechbrook Properties Limited as a person with significant control on 2021-12-06
dot icon07/12/2021
Appointment of Mrs Kamaljit Kaur Sandhu as a director on 2021-12-06
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/11/2021
Notification of Beechbrook Properties Limited as a person with significant control on 2021-09-21
dot icon09/11/2021
Notification of Anita Dhariwal as a person with significant control on 2021-01-01
dot icon08/11/2021
Withdrawal of a person with significant control statement on 2021-11-08
dot icon22/09/2021
Termination of appointment of Kamaljit Kaur Sandhu as a director on 2021-09-21
dot icon13/09/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon27/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/05/2021
Confirmation statement made on 2020-06-26 with no updates
dot icon01/05/2021
Appointment of Mr Raminder Grewal as a director on 2021-04-19
dot icon10/03/2021
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-06-30
dot icon17/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon05/04/2016
Appointment of Mr Timothy James O'callaghan as a secretary on 2016-03-01
dot icon05/04/2016
Termination of appointment of Amardeep Sandhu as a secretary on 2016-03-01
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon21/07/2010
Director's details changed for Kamaljit Kaur Sandhu on 2010-06-26
dot icon22/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 26/06/09; full list of members
dot icon18/06/2009
Total exemption full accounts made up to 2008-06-25
dot icon08/01/2009
Director appointed anita dhariwal
dot icon31/12/2008
Appointment terminated director mandeep dhariwal
dot icon17/12/2008
Director appointed kamaljit kaur sandhu
dot icon17/12/2008
Appointment terminated director amardeep sandhu
dot icon29/09/2008
Return made up to 26/06/08; full list of members
dot icon14/09/2007
Registered office changed on 14/09/07 from: bellevue house 4 bellevue road southampton SO15 2AY
dot icon16/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
77.32K
-
0.00
3.79K
-
2022
2
87.01K
-
0.00
1.16K
-
2023
2
98.83K
-
0.00
-
-
2023
2
98.83K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

98.83K £Ascended13.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Amardeep
Director
26/06/2007 - 13/09/2008
1
Dhariwal, Anita
Director
12/09/2008 - Present
7
Dhariwal, Mandeep
Director
26/06/2007 - 13/09/2008
12
Mrs Kamaljit Kaur Sandhu
Director
12/09/2008 - 21/09/2021
2
Mrs Kamaljit Kaur Sandhu
Director
06/12/2021 - 02/05/2025
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAWCOMM SERVICES LIMITED

LAWCOMM SERVICES LIMITED is an(a) Active company incorporated on 26/06/2007 with the registered office located at Unit 2 Victory Park, Solent Way, Whiteley, Hampshire PO15 7FN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWCOMM SERVICES LIMITED?

toggle

LAWCOMM SERVICES LIMITED is currently Active. It was registered on 26/06/2007 .

Where is LAWCOMM SERVICES LIMITED located?

toggle

LAWCOMM SERVICES LIMITED is registered at Unit 2 Victory Park, Solent Way, Whiteley, Hampshire PO15 7FN.

What does LAWCOMM SERVICES LIMITED do?

toggle

LAWCOMM SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LAWCOMM SERVICES LIMITED have?

toggle

LAWCOMM SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for LAWCOMM SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.