LAWRAM ENTERPRISES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARFAM HOLDINGS LTD
2023-05-15 update statutory_documents CESSATION OF NEIL JONATHAN MARTIN AS A PSC
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NITIN DATTA
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-19 update statutory_documents FIRST GAZETTE
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHON MARTIN / 14/07/2022
2022-03-07 delete address 39 SACKVILLE ROAD HOVE ENGLAND BN3 3WD
2022-03-07 insert address 4 MASON'S YARD 177 WESTBOURNE STREET HOVE EAST SUSSEX UNITED KINGDOM BN3 5FB
2022-03-07 update registered_address
2022-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2022 FROM 39 SACKVILLE ROAD HOVE BN3 3WD ENGLAND
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-12 update statutory_documents DIRECTOR APPOINTED MS NITIN DATTA
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete address UNIT 5 COURTLANDS INDUSTRIAL ESTATE TURNDEN LANE CRANBROOK KENT TN17 2QL
2018-10-07 insert address 39 SACKVILLE ROAD HOVE ENGLAND BN3 3WD
2018-10-07 update registered_address
2018-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM UNIT 5 COURTLANDS INDUSTRIAL ESTATE TURNDEN LANE CRANBROOK KENT TN17 2QL
2018-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM SKATES
2018-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEGRAM
2018-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM SKATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-07-26 update statutory_documents DIRECTOR APPOINTED MR MALCOLM DAVID SKATES
2016-01-08 update returns_last_madeup_date 2015-06-20 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-07-18 => 2017-01-01
2015-12-04 update statutory_documents 04/12/15 FULL LIST
2015-08-10 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-10 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-17 update statutory_documents 01/07/15 STATEMENT OF CAPITAL GBP 200
2015-07-16 update statutory_documents ADOPT ARTICLES 01/07/2015
2015-07-09 update statutory_documents 20/06/15 FULL LIST
2015-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-20 update statutory_documents 20/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-07-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-06-28 update statutory_documents 20/06/13 FULL LIST
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2012-07-19 update statutory_documents 20/06/12 FULL LIST
2012-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-23 update statutory_documents 20/06/11 FULL LIST
2010-08-06 update statutory_documents 20/06/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHON MARTIN / 01/10/2009
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PEGRAM / 01/10/2009
2010-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM DAVID SKATES / 01/10/2009
2010-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-07-24 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-06-26 update statutory_documents DIRECTOR APPOINTED MR NEIL JONATHON MARTIN
2009-06-26 update statutory_documents SECRETARY APPOINTED MR MALCOLM SKATES
2008-07-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID LAWRENCE
2008-07-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID LAWRENCE
2008-07-07 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-07-09 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-26 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-07-24 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-07 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents RETURN MADE UP TO 20/06/03; NO CHANGE OF MEMBERS
2003-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-27 update statutory_documents RETURN MADE UP TO 20/06/02; NO CHANGE OF MEMBERS
2001-07-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-17 update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-10 update statutory_documents RETURN MADE UP TO 20/06/00; NO CHANGE OF MEMBERS
1999-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-16 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/03/99
1999-06-30 update statutory_documents RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1998-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-14 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/03/98
1998-06-25 update statutory_documents RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-04-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1997-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION