LAWDIT SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

LAWDIT SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714251

Incorporation date

27/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Brunswick Place, Southampton, Hampshire SO15 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon01/02/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Appointment of Mr Mark Adam Reed as a director on 2022-12-05
dot icon09/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon04/08/2021
Director's details changed for Mr Michael James Coyle on 2021-06-15
dot icon14/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon12/03/2019
Termination of appointment of Jane Louise Coyle as a director on 2019-03-01
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Registered office address changed from , 29 Carlton Crescent, Southampton, Hampshire, SO15 2EW to 4 Brunswick Place Southampton Hampshire SO15 2AN on 2016-11-29
dot icon13/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Termination of appointment of Izaz Ali as a director on 2015-03-31
dot icon08/06/2015
Appointment of Ms Jane Louise Coyle as a director on 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon17/04/2014
Secretary's details changed for Power Secretaries Limited on 2014-04-17
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Current accounting period shortened from 2012-04-01 to 2012-03-31
dot icon19/09/2011
Termination of appointment of Riyaz Jariwalla as a director
dot icon19/09/2011
Termination of appointment of Jody Tsigarides as a director
dot icon07/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/04/2011
Registered office address changed from , 1 Brunswick Place, Southampton, Hampshire, SO15 2AN on 2011-04-05
dot icon16/03/2011
Director's details changed for Riyaz Jariwalla on 2011-01-01
dot icon28/02/2011
Director's details changed for Mr Michael James Coyle on 2011-02-25
dot icon28/02/2011
Secretary's details changed for Mr Michael James Coyle on 2011-02-25
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon16/04/2010
Appointment of Power Secretaries Limited as a secretary
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-01
dot icon24/06/2009
Return made up to 27/03/09; full list of members
dot icon09/04/2009
Director appointed mr jody tsigarides
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Director appointed riyaz jariwalla
dot icon31/07/2008
Return made up to 27/03/08; no change of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 27/03/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 27/03/06; full list of members
dot icon18/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Registered office changed on 17/01/06 from: station house, 17 saxon road, southampton, hampshire SO15 1JJ
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 27/03/04; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: 33 butterfield road, basset, southampton, hampshire SO16 7EG
dot icon12/08/2003
Registered office changed on 12/08/03 from: mede house, salisbury street, southampton, hampshire SO15 2TZ
dot icon27/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
79.80K
-
0.00
37.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POWER SECRETARIES LTD
Corporate Secretary
01/04/2003 - Present
237
Ali, Izaz
Director
27/03/2003 - 31/03/2015
26
Jariwalla, Riyaz
Director
29/07/2008 - 19/09/2011
3
Tsigarides, Jody
Director
09/04/2009 - 19/09/2011
4
Coyle, Michael James
Director
27/03/2003 - Present
13

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 LAWDIT SOLICITORS LIMITED

LAWDIT SOLICITORS LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at 4 Brunswick Place, Southampton, Hampshire SO15 2AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAWDIT SOLICITORS LIMITED?

toggle

LAWDIT SOLICITORS LIMITED is currently Active. It was registered on 27/03/2003 .

Where is LAWDIT SOLICITORS LIMITED located?

toggle

LAWDIT SOLICITORS LIMITED is registered at 4 Brunswick Place, Southampton, Hampshire SO15 2AN.

What does LAWDIT SOLICITORS LIMITED do?

toggle

LAWDIT SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LAWDIT SOLICITORS LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.