Company NameLawsys Ltd
Company StatusDissolved
Company Number03556239
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameGUNN Information Technology Services Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Davinder Singh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(13 years after company formation)
Appointment Duration9 years, 5 months (closed 06 October 2020)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address619a Cricklade Road
Swindon
Wiltshire
SN2 5AB
Secretary NameGc Company Services Ltd (Corporation)
StatusClosed
Appointed29 June 2007(9 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 06 October 2020)
Correspondence Address4 Reading Road
Pangbourne
Reading
Berkshire
RG8 7LY
Director NameStephen John Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address216 Kingshill Road
Swindon
Wiltshire
SN1 2DG
Secretary NameMadeleine Paulette Maclachlan
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCp 38, 1993 Veysonnaz
Valais
Switzerland
Director NameMartin Sanderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2004)
RoleInternational Purchasing Agent
Correspondence Address49 Grasmere Avenue
Reading
Berkshire
RG30 6UX
Director NameMr Martin Sanderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St James Close
Pangbourne
Reading
Berkshire
RG8 7AP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTillex Facilities Limited (Corporation)
StatusResigned
Appointed22 December 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2008)
Correspondence Address5 St James Close
Pangbourne
Reading
Berkshire
RG8 7AP

Location

Registered AddressLawford House
4 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Davinder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,369
Cash£200
Current Liabilities£950

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (1 page)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
17 May 2016Registered 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 17 May 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Secretary's details changed for Gc Company Services Ltd on 11 June 2013 (1 page)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 December 2012Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 4 December 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 July 2011Appointment of Mr Davinder Singh as a director (2 pages)
4 July 2011Termination of appointment of Martin Sanderson as a director (1 page)
27 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
21 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 May 2009Return made up to 30/04/09; full list of members (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 December 2008Appointment terminated director tillex facilities LIMITED (1 page)
5 December 2008Director appointed martin sanderson (2 pages)
3 June 2008Return made up to 30/04/08; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 August 2007Registered office changed on 16/08/07 from: 2-12 whitchurch road pangbourne reading berkshire RG8 7BP (1 page)
1 August 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
8 June 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 30/04/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 May 2006Return made up to 30/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 May 2005Return made up to 30/04/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 October 2004Director resigned (1 page)
19 August 2004Director's particulars changed (1 page)
21 April 2004Return made up to 30/04/04; full list of members (8 pages)
11 February 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
15 January 2004Director's particulars changed (1 page)
19 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 June 2003Director's particulars changed (1 page)
27 June 2003Return made up to 30/04/03; full list of members (8 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
19 July 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 July 2002Ad 15/04/02--------- £ si 10@1 (2 pages)
10 July 2002Return made up to 30/04/02; full list of members (6 pages)
9 July 2002New director appointed (3 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
19 July 2000Return made up to 30/04/00; full list of members (5 pages)
28 March 2000Company name changed gunn information technology serv ices LIMITED\certificate issued on 29/03/00 (2 pages)
24 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
10 December 1999Return made up to 30/04/99; full list of members (5 pages)
5 December 1999Registered office changed on 05/12/99 from: 152 city road london EC1V 2NX (1 page)
5 December 1999Ad 30/04/98--------- £ si 89@1=89 £ ic 1/90 (2 pages)
5 December 1999New secretary appointed (2 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
29 June 1999New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
30 April 1998Incorporation (10 pages)