London
WC2A 2JR
Secretary Name | Mr Md Kayes Mahmud |
---|---|
Status | Current |
Appointed | 01 June 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Miss Vidhupriya Kanhye |
---|---|
Status | Resigned |
Appointed | 01 May 2016(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 27 February 2017) |
Role | Company Director |
Correspondence Address | 5 Harbour Exchange London E14 9GE |
Secretary Name | Ms Nicola Helen Worrell |
---|---|
Status | Resigned |
Appointed | 27 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | 5 Harbour Exchange London E14 9GE |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Lawell Business Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
26 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
22 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
1 August 2022 | Registered office address changed from , Fc 865 , 29 Finsbury Circus, London, EC2M 5SQ, England to 7 Bell Yard London England WC2A 2JR on 1 August 2022 (1 page) |
5 January 2022 | Director's details changed for Mr Orazio Decillis on 4 November 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
3 February 2021 | Director's details changed for Mr Orazio Decillis on 5 August 2020 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
22 October 2019 | Director's details changed for Mr Orazio Decillis on 20 February 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Orazio Decillis on 20 March 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Change of details for Mr Gregor Giannella as a person with significant control on 28 June 2019 (2 pages) |
28 June 2019 | Change of details for Mr Ivan Giannella as a person with significant control on 28 June 2019 (2 pages) |
28 June 2019 | Change of details for Mr Vito Giannella as a person with significant control on 28 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Vito Giannella as a person with significant control on 18 June 2019 (2 pages) |
27 June 2019 | Withdrawal of a person with significant control statement on 27 June 2019 (2 pages) |
27 June 2019 | Withdrawal of a person with significant control statement on 27 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Gregor Giannella as a person with significant control on 18 June 2019 (2 pages) |
27 June 2019 | Change of details for Mr Ivan Giannella as a person with significant control on 18 June 2019 (2 pages) |
26 June 2019 | Notification of Vito Giannella as a person with significant control on 17 June 2019 (2 pages) |
26 June 2019 | Change of details for Mr Gregor Giannella as a person with significant control on 17 June 2019 (2 pages) |
26 June 2019 | Notification of a person with significant control statement (2 pages) |
26 June 2019 | Notification of Ivan Giannella as a person with significant control on 17 June 2019 (2 pages) |
26 June 2019 | Notification of a person with significant control statement (2 pages) |
25 February 2019 | Registered office address changed from , 5 Harbour Exchange, London, E14 9GE to 7 Bell Yard London England WC2A 2JR on 25 February 2019 (1 page) |
25 February 2019 | Registered office address changed from 5 Harbour Exchange London E14 9GE to Fc 865 , 29 Finsbury Circus London EC2M 5SQ on 25 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Orazio Decillis on 11 December 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 June 2017 | Appointment of Mr Md Kayes Mahmud as a secretary on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Nicola Helen Worrell as a secretary on 30 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Md Kayes Mahmud as a secretary on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Nicola Helen Worrell as a secretary on 30 May 2017 (1 page) |
27 February 2017 | Appointment of Ms Nicola Helen Worrell as a secretary on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Vidhupriya Kanhye as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Ms Nicola Helen Worrell as a secretary on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Vidhupriya Kanhye as a secretary on 27 February 2017 (1 page) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Appointment of Miss Vidhupriya Kanhye as a secretary on 1 May 2016 (2 pages) |
24 May 2016 | Appointment of Miss Vidhupriya Kanhye as a secretary on 1 May 2016 (2 pages) |
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|