Company NameLawgram Limited
Company StatusDissolved
Company Number02992122
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert John Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(11 months, 2 weeks after company formation)
Appointment Duration18 years (closed 19 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameHugh Patrick Guerin Maule
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2008(13 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 19 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameAndrew Witts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameMr Michael Anthony Smyth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(11 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 18 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Regent Square
London
WC1H 8HZ
Director NameMrs Penelope Julia Louise Francis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Priory Gardens
Highgate
London
N6 5QS
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2011)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lawrence Graham LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 October 2012Annual return made up to 4 September 2012
Statement of capital on 2012-10-03
  • GBP 1
(15 pages)
3 October 2012Annual return made up to 4 September 2012
Statement of capital on 2012-10-03
  • GBP 1
(15 pages)
3 October 2012Annual return made up to 4 September 2012
Statement of capital on 2012-10-03
  • GBP 1
(15 pages)
3 February 2012Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Robert John Smith on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Robert John Smith on 24 January 2012 (3 pages)
11 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 September 2011Annual return made up to 4 September 2011 (15 pages)
19 September 2011Annual return made up to 4 September 2011 (15 pages)
19 September 2011Annual return made up to 4 September 2011 (15 pages)
16 May 2011Appointment of Andrew Witts as a director (3 pages)
16 May 2011Appointment of Andrew Witts as a director (3 pages)
16 May 2011Termination of appointment of Penelope Francis as a director (2 pages)
16 May 2011Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
16 May 2011Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
16 May 2011Termination of appointment of Penelope Francis as a director (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 September 2009Return made up to 04/09/09; full list of members (4 pages)
8 September 2009Return made up to 04/09/09; full list of members (4 pages)
23 January 2009Accounts made up to 30 April 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 January 2009Return made up to 18/11/08; full list of members (4 pages)
8 January 2009Return made up to 18/11/08; full list of members (4 pages)
29 August 2008Director appointed penny julia louise francis (3 pages)
29 August 2008Director appointed penny julia louise francis (3 pages)
5 August 2008Appointment Terminated Director michael smyth (1 page)
5 August 2008Director appointed hugh patrick guerin maule (2 pages)
5 August 2008Appointment Terminated Secretary whale rock secretaries LIMITED (1 page)
5 August 2008Director appointed hugh patrick guerin maule (2 pages)
5 August 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
5 August 2008Appointment terminated director michael smyth (1 page)
5 August 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
5 August 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
16 May 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
16 May 2008Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / Surname was: lawgram secretaries LIMITED, now: whale rock secretaries LIMITED; HouseName/Number was: , now: 2ND floor; Street was: 4 more london riverside, now: 50 gresham street; Post Code was: SE1 2AU, now: EC2V 7AY (1 page)
18 February 2008Accounts made up to 30 April 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
29 November 2007Return made up to 18/11/07; full list of members (5 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Return made up to 18/11/07; full list of members (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
19 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 January 2007Accounts made up to 30 April 2006 (2 pages)
18 December 2006Return made up to 18/11/06; full list of members (5 pages)
18 December 2006Return made up to 18/11/06; full list of members (5 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 December 2005Return made up to 18/11/05; full list of members (5 pages)
12 December 2005Return made up to 18/11/05; full list of members (5 pages)
12 December 2005Accounts made up to 30 April 2005 (2 pages)
1 December 2004Return made up to 18/11/04; full list of members (5 pages)
1 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
1 December 2004Return made up to 18/11/04; full list of members (5 pages)
1 December 2004Accounts made up to 30 April 2004 (3 pages)
7 May 2004Company name changed lawrence graham LIMITED\certificate issued on 07/05/04 (2 pages)
7 May 2004Company name changed lawrence graham LIMITED\certificate issued on 07/05/04 (2 pages)
10 December 2003Return made up to 18/11/03; full list of members (5 pages)
10 December 2003Return made up to 18/11/03; full list of members (5 pages)
5 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
5 December 2003Accounts made up to 30 April 2003 (3 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
14 February 2003Accounts made up to 30 April 2002 (3 pages)
27 November 2002Return made up to 19/11/02; full list of members (5 pages)
27 November 2002Return made up to 19/11/02; full list of members (5 pages)
24 December 2001Accounts made up to 30 April 2001 (2 pages)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 November 2001Return made up to 18/11/01; full list of members (5 pages)
27 November 2001Return made up to 18/11/01; full list of members (5 pages)
13 February 2001Accounts made up to 30 April 2000 (2 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 November 2000Return made up to 18/11/00; full list of members (5 pages)
22 November 2000Return made up to 18/11/00; full list of members (5 pages)
11 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 January 2000Accounts made up to 30 April 1999 (2 pages)
24 November 1999Return made up to 18/11/99; full list of members (7 pages)
24 November 1999Return made up to 18/11/99; full list of members (7 pages)
16 December 1998Return made up to 18/11/98; full list of members (7 pages)
16 December 1998Return made up to 18/11/98; full list of members (7 pages)
10 July 1998Accounts made up to 30 April 1998 (2 pages)
10 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 December 1997Return made up to 18/11/97; full list of members (7 pages)
9 December 1997Return made up to 18/11/97; full list of members (7 pages)
13 July 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
13 July 1997Accounts made up to 30 April 1997 (2 pages)
25 November 1996Return made up to 18/11/96; full list of members (7 pages)
25 November 1996Return made up to 18/11/96; full list of members (7 pages)
19 August 1996Accounts made up to 30 April 1996 (2 pages)
19 August 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 December 1995Return made up to 18/11/95; full list of members (12 pages)
7 December 1995Return made up to 18/11/95; full list of members (6 pages)
13 June 1995Company name changed inference europe LIMITED\certificate issued on 14/06/95 (2 pages)
13 June 1995Company name changed inference europe LIMITED\certificate issued on 14/06/95 (2 pages)
5 May 1995Company name changed inference LIMITED\certificate issued on 09/05/95 (2 pages)
5 May 1995Company name changed inference LIMITED\certificate issued on 09/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 November 1994Incorporation (18 pages)
18 November 1994Incorporation (18 pages)