About

Registered Number: 02951138
Date of Incorporation: 21/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Strata House, Kings Reach Road, Stockport, Cheshire, SK4 2HD

 

Established in 1994, Lawbase Legal Systems Ltd are based in Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Thomas Jefferson 01 September 1994 31 October 2000 1
MELVILLE JONES, Wyn 01 September 1994 03 April 2003 1
NAIK, Subodhrai Natvarial 01 September 1994 03 April 2003 1
OROURKE, Michael John 01 September 1994 30 September 1998 1
STOTT, Robert Keith 07 December 2004 07 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 19 June 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 08 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 31 October 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 24 June 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 30 October 2014
RESOLUTIONS - N/A 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 21 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 21 June 2013
CH01 - Change of particulars for director 07 February 2013
AP01 - Appointment of director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 16 March 2011
CH03 - Change of particulars for secretary 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 23 August 2003
363s - Annual Return 05 August 2003
RESOLUTIONS - N/A 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 30 September 2002
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 05 November 1999
AUD - Auditor's letter of resignation 30 March 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 28 July 1996
AA - Annual Accounts 22 February 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 February 1996
363s - Annual Return 14 August 1995
288 - N/A 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1994
288 - N/A 31 October 1994
CERTNM - Change of name certificate 28 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
395 - Particulars of a mortgage or charge 05 September 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 25 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.