LAWWWDIARY LIMITED

Register to unlock more data on OkredoRegister

LAWWWDIARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04841511

Incorporation date

22/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a members' voluntary winding up
dot icon02/03/2024
Liquidators' statement of receipts and payments to 2023-12-27
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2022-12-27
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2021-12-27
dot icon02/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Declaration of solvency
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon25/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon01/05/2018
Withdrawal of a person with significant control statement on 2018-05-01
dot icon12/01/2018
Notification of Meridian Law Limited as a person with significant control on 2016-04-06
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon03/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon24/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon30/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon05/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/09/2013
Termination of appointment of Alan Mcmillan as a director
dot icon19/09/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon19/09/2013
Appointment of Ms Vinodka Murria as a director
dot icon19/09/2013
Appointment of Mr Paul David Gibson as a director
dot icon17/09/2013
Appointment of Miss Denise Williams as a secretary
dot icon17/09/2013
Registered office address changed from C/O Alan Mcmillan Unit 1 Mossfield Chesham Fold Road Bury Lancashire BL9 6JZ United Kingdom on 2013-09-17
dot icon16/09/2013
Total exemption full accounts made up to 2013-02-28
dot icon29/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Robin Driscoll as a director
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon02/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon26/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon12/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/03/2011
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 2011-03-21
dot icon01/03/2011
Full accounts made up to 2010-04-30
dot icon24/02/2011
Termination of appointment of Martin Leuw as a director
dot icon24/02/2011
Termination of appointment of Neal Roberts as a director
dot icon24/02/2011
Termination of appointment of Neal Roberts as a secretary
dot icon06/01/2011
Termination of appointment of Luca Velussi as a director
dot icon08/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Luca Velussi on 2010-07-22
dot icon07/09/2010
Director's details changed for Robin Adair Driscoll on 2010-07-22
dot icon01/03/2010
Director's details changed for Mr Neal Anthony Roberts on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Martin Philip Leuw on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Mr Neal Anthony Roberts on 2010-03-01
dot icon19/10/2009
Full accounts made up to 2009-04-30
dot icon29/07/2009
Return made up to 22/07/09; full list of members
dot icon01/04/2009
Secretary appointed mr neal anthony roberts
dot icon31/03/2009
Appointment terminated secretary sara challinger
dot icon16/02/2009
Full accounts made up to 2008-04-30
dot icon11/11/2008
Return made up to 22/07/08; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
dot icon30/07/2008
Accounting reference date shortened from 31/07/2008 to 30/04/2008
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon30/04/2008
Director appointed luca velussi
dot icon16/10/2007
Return made up to 22/07/07; full list of members
dot icon28/09/2007
New secretary appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon25/09/2007
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Registered office changed on 11/07/07 from: summit house alma park road grantham lincolnshire NG31 9SP
dot icon11/07/2007
Accounting reference date shortened from 31/07/07 to 28/02/07
dot icon13/02/2007
Full accounts made up to 2006-07-31
dot icon17/08/2006
Return made up to 22/07/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-07-31
dot icon30/07/2005
Return made up to 22/07/05; full list of members
dot icon09/06/2005
Full accounts made up to 2004-07-31
dot icon14/12/2004
Auditor's resignation
dot icon17/08/2004
Return made up to 22/07/04; full list of members
dot icon17/08/2004
Director's particulars changed
dot icon17/08/2004
Secretary's particulars changed
dot icon17/08/2004
Director's particulars changed
dot icon13/08/2004
Certificate of change of name
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon19/11/2003
Ad 08/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon19/11/2003
Registered office changed on 19/11/03 from: 3 hazelwood road wigan lancashire WN1 2PE
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon15/08/2003
Registered office changed on 15/08/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Director resigned
dot icon22/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
22/07/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murria, Vinodka
Director
16/09/2013 - 17/05/2015
183
BRIGHTON SECRETARY LTD
Nominee Secretary
21/07/2003 - 13/08/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
21/07/2003 - 13/08/2003
12606
Mcmillan, Alan John
Director
07/10/2003 - 16/09/2013
32
Wilson, Gordon James
Director
09/09/2015 - Present
102

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWWWDIARY LIMITED

LAWWWDIARY LIMITED is an(a) Dissolved company incorporated on 22/07/2003 with the registered office located at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL. There are currently 2 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 LAWWWDIARY LIMITED?

toggle

LAWWWDIARY LIMITED is currently Dissolved. It was registered on 22/07/2003 and dissolved on 06/11/2024.

Where is LAWWWDIARY LIMITED located?

toggle

LAWWWDIARY LIMITED is registered at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL.

What does LAWWWDIARY LIMITED do?

toggle

LAWWWDIARY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAWWWDIARY LIMITED?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.