LAWWWDIARY LIMITED
Overview
| Company Name | LAWWWDIARY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04841511 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LAWWWDIARY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LAWWWDIARY LIMITED located?
| Registered Office Address | Ditton Park Riding Court Road SL3 9LL Datchet Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAWWWDIARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| COURTBEAM SOLUTIONS LIMITED | Jul 22, 2003 | Jul 22, 2003 |
What are the latest accounts for LAWWWDIARY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What is the status of the latest confirmation statement for LAWWWDIARY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 22, 2020 |
What are the latest filings for LAWWWDIARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2023 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2022 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 27, 2021 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Director's details changed for Mr Andrew William Hicks on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Appointment of Natalie Amanda Shaw as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on May 01, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Meridian Law Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Bret Richard Bolin as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew William Hicks as a director on Dec 17, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on Oct 29, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of LAWWWDIARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251005760001 | |||||||
| WILSON, Gordon James | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 200853210001 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| FERGUSON, Rebecca Jayne | Secretary | Flat 4 546 Chiswick High Road W4 5RG London | British | 93944310003 | ||||||
| ROBERTS, Neal Anthony | Secretary | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | British | 140194900001 | ||||||
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | 181390830001 | |||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| DRISCOLL, Robin Adair | Director | 39 Norwood Road EN8 9RR Cheshunt Hertfordshire | United Kingdom | English | 50928960002 | |||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| KNOX, Ian Wallace | Director | Laurel House First Drift Wothorpe PE9 3JL Stamford | United Kingdom | British | 8456660002 | |||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| MCMILLAN, Alan John | Director | 5 Stocks Court Heskin PR7 5JN Chorley Lancashire | England | British | 117341260001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | England | British | 57998050007 | |||||
| OZGA, Nicholas | Director | Vine House 26 West Street Kings Cliffe PE8 6XA Peterborough Cambridgeshire | British | 69696480005 | ||||||
| ROBERTS, Neal Anthony | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | England | British | 12470210004 | |||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330003 | |||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of LAWWWDIARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Meridian Law Limited | Apr 06, 2016 | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LAWWWDIARY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 22, 2016 | Jan 12, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does LAWWWDIARY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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