LAWDACITY LIMITED

Register to unlock more data on OkredoRegister

LAWDACITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07164455

Incorporation date

22/02/2010

Size

Dormant

Contacts

Registered address

Registered address

Suite 103 4a Shenley Road, Borehamwood WD6 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2010)
dot icon30/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon01/05/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon30/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon09/04/2024
Accounts for a dormant company made up to 2023-02-28
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon28/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon30/07/2020
Registered office address changed from Suite 137 6 the Broadway London NW7 3LL England to Suite 103 4a Shenley Road Borehamwood WD6 1DL on 2020-07-30
dot icon08/05/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon10/07/2019
Registered office address changed from 101 Whitechapel High Street London E1 7RA England to Suite 137 6 the Broadway London NW7 3LL on 2019-07-10
dot icon10/07/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon04/07/2019
Compulsory strike-off action has been suspended
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon02/12/2018
Micro company accounts made up to 2018-02-28
dot icon26/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon09/02/2018
Registered office address changed from 6 the Broadway, Suite 137 Mill Hill London NW7 3LL to 101 Whitechapel High Street London E1 7RA on 2018-02-09
dot icon01/12/2017
Micro company accounts made up to 2017-02-28
dot icon04/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/04/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon24/04/2015
Registered office address changed from 6 the Broadway, Suite 137 Mill Hill London NW7 3LL United Kingdom to 6 the Broadway, Suite 137 Mill Hill London NW7 3LL on 2015-04-24
dot icon24/04/2015
Registered office address changed from 58 Devonshire Road London NW7 1LL to 6 the Broadway, Suite 137 Mill Hill London NW7 3LL on 2015-04-24
dot icon23/04/2015
Director's details changed for Ms Caroline Newman on 2015-04-01
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/09/2013
Registered office address changed from Suite 12 Laynes House 526 Watford Way London NW7 4SR England on 2013-09-23
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon24/02/2013
Termination of appointment of Aderemi Bola as a director
dot icon13/02/2013
Registered office address changed from Embleton, 28 Christchurch Crescent Radlett Hertfordshire WD7 8AJ England on 2013-02-13
dot icon12/02/2013
Appointment of Ms Caroline Newman as a director
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/05/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon22/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.15K
-
0.00
3.63K
-
2022
2
3.37K
-
0.00
17.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bola, Aderemi
Director
22/02/2010 - 15/02/2013
13
Newman, Caroline Elizabeth
Director
01/12/2012 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWDACITY LIMITED

LAWDACITY LIMITED is an(a) Active company incorporated on 22/02/2010 with the registered office located at Suite 103 4a Shenley Road, Borehamwood WD6 1DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAWDACITY LIMITED?

toggle

LAWDACITY LIMITED is currently Active. It was registered on 22/02/2010 .

Where is LAWDACITY LIMITED located?

toggle

LAWDACITY LIMITED is registered at Suite 103 4a Shenley Road, Borehamwood WD6 1DL.

What does LAWDACITY LIMITED do?

toggle

LAWDACITY LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for LAWDACITY LIMITED?

toggle

The latest filing was on 30/11/2025: Accounts for a dormant company made up to 2025-02-28.