LAWSYS LTD
Overview
| Company Name | LAWSYS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03556239 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAWSYS LTD?
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
Where is LAWSYS LTD located?
| Registered Office Address | Lawford House 4 Albert Place N3 1QB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAWSYS LTD?
| Company Name | From | Until |
|---|---|---|
| GUNN INFORMATION TECHNOLOGY SERVICES LIMITED | Apr 30, 1998 | Apr 30, 1998 |
What are the latest accounts for LAWSYS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LAWSYS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB England to Lawford House 4 Albert Place London N3 1QB on May 08, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Greengate House Pickwick Road Corsham Wiltshire SN13 9BY to C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB on May 17, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Gc Company Services Ltd on Jun 11, 2013 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * 4 Reading Road Pangbourne Reading Berkshire RG8 7LY* on Dec 04, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LAWSYS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GC COMPANY SERVICES LTD | Secretary | 4 Reading Road Pangbourne RG8 7LY Reading Berkshire |
| 101169530001 | ||||||||||
| SINGH, Davinder | Director | Cricklade Road SN2 5AB Swindon 619a Wiltshire England | England | British | 157924170001 | |||||||||
| MACLACHLAN, Madeleine Paulette | Secretary | Cp 38, 1993 Veysonnaz Valais Switzerland | British | 54714780003 | ||||||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||||||
| SANDERSON, Martin | Director | 5 St James Close Pangbourne RG8 7AP Reading Berkshire | United Kingdom | British | 41284820004 | |||||||||
| SANDERSON, Martin | Director | 49 Grasmere Avenue RG30 6UX Reading Berkshire | British | 41284820003 | ||||||||||
| SMITH, Stephen John | Director | 216 Kingshill Road SN1 2DG Swindon Wiltshire | British | 64837250003 | ||||||||||
| TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 | |||||||||||
| TILLEX FACILITIES LIMITED | Director | 5 St James Close Pangbourne RG8 7AP Reading Berkshire | 95056340003 |
Who are the persons with significant control of LAWSYS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Davinder Singh | Apr 06, 2016 | 4 Albert Place N3 1QB London Lawford House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0