About

Registered Number: 06900541
Date of Incorporation: 08/05/2009 (14 years and 11 months ago)
Company Status: Active
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Resolution House 319 Palatine Road, Northenden, Manchester, Greater Manchester, M22 4HH

 

Established in 2009, Lavin Copitch Solicitors Ltd has its registered office in Manchester, Greater Manchester, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Rwl Registrars Limited, Lavin, Tom at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVIN, Tom 08 May 2009 07 April 2014 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 08 May 2009 08 May 2009 1

Filing History

Document Type Date
AC92 - N/A 15 July 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 26 April 2017
AA01 - Change of accounting reference date 30 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 18 June 2014
MR04 - N/A 02 May 2014
AP01 - Appointment of director 24 April 2014
AD01 - Change of registered office address 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
395 - Particulars of a mortgage or charge 02 July 2009
RESOLUTIONS - N/A 04 June 2009
225 - Change of Accounting Reference Date 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
NEWINC - New incorporation documents 08 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.