About

Registered Number: 08066586
Date of Incorporation: 11/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 39 Long Acre, London, WC2E 9LG,

 

Lawbit Ltd was founded on 11 May 2012 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALHOTRA, Rahul 04 January 2019 - 1
MALHOTRA, Yamini 04 January 2019 - 1
RICH, Joanna Edith Mary 04 January 2019 - 1
ROYCE, Richard Andrew 28 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
RICH, Joanna 02 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC04 - N/A 30 July 2020
PSC04 - N/A 30 July 2020
AA - Annual Accounts 28 February 2020
CH03 - Change of particulars for secretary 11 February 2020
CH01 - Change of particulars for director 07 February 2020
CH01 - Change of particulars for director 07 February 2020
CH01 - Change of particulars for director 07 February 2020
CH01 - Change of particulars for director 07 February 2020
AD01 - Change of registered office address 08 January 2020
SH01 - Return of Allotment of shares 03 October 2019
MR01 - N/A 28 August 2019
MR01 - N/A 28 August 2019
SH01 - Return of Allotment of shares 22 August 2019
CH03 - Change of particulars for secretary 16 August 2019
CH03 - Change of particulars for secretary 01 August 2019
PSC04 - N/A 31 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 11 January 2019
SH01 - Return of Allotment of shares 09 November 2018
RP04CS01 - N/A 24 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 28 February 2018
RESOLUTIONS - N/A 16 January 2018
MR01 - N/A 10 January 2018
CS01 - N/A 22 May 2017
CH03 - Change of particulars for secretary 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 16 November 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 26 October 2016
RESOLUTIONS - N/A 22 July 2016
AR01 - Annual Return 08 July 2016
RESOLUTIONS - N/A 12 February 2016
AP01 - Appointment of director 10 February 2016
RESOLUTIONS - N/A 22 January 2016
RESOLUTIONS - N/A 22 January 2016
RESOLUTIONS - N/A 22 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 27 February 2015
MR01 - N/A 27 October 2014
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 28 July 2014
SH01 - Return of Allotment of shares 16 July 2014
AA - Annual Accounts 21 February 2014
SH01 - Return of Allotment of shares 09 January 2014
SH01 - Return of Allotment of shares 09 January 2014
AP03 - Appointment of secretary 09 January 2014
SH01 - Return of Allotment of shares 07 August 2013
SH01 - Return of Allotment of shares 02 August 2013
AR01 - Annual Return 19 June 2013
SH01 - Return of Allotment of shares 12 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2013
RESOLUTIONS - N/A 22 February 2013
NEWINC - New incorporation documents 11 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2019 Outstanding

N/A

A registered charge 09 August 2019 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 22 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.