About

Registered Number: 08442448
Date of Incorporation: 13/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 86-90 Paul Street, London, EC2A 4NE,

 

Based in London, Lawdeck Ltd was registered on 13 March 2013, it has a status of "Active". The current directors of the organisation are listed as Ahmed, Mooktakim, Alegbe, Olatunde, Mann, Alexander Sukhdev Singh. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Mooktakim 10 June 2013 - 1
ALEGBE, Olatunde 13 March 2013 - 1
MANN, Alexander Sukhdev Singh 24 October 2019 - 1

Filing History

Document Type Date
RP04SH01 - N/A 29 September 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 23 April 2020
RESOLUTIONS - N/A 17 April 2020
SH01 - Return of Allotment of shares 15 April 2020
SH01 - Return of Allotment of shares 15 April 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 19 March 2020
RESOLUTIONS - N/A 19 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2019
AD01 - Change of registered office address 12 December 2019
AA - Annual Accounts 05 December 2019
AP04 - Appointment of corporate secretary 08 October 2019
AD01 - Change of registered office address 08 October 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 24 September 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
CS01 - N/A 08 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 02 June 2017
AA01 - Change of accounting reference date 13 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 01 December 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 08 March 2016
RESOLUTIONS - N/A 05 January 2016
RESOLUTIONS - N/A 05 January 2016
SH01 - Return of Allotment of shares 05 January 2016
SH01 - Return of Allotment of shares 03 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2015
AR01 - Annual Return 09 April 2015
SH01 - Return of Allotment of shares 11 March 2015
AA - Annual Accounts 10 March 2015
AAMD - Amended Accounts 10 March 2015
RESOLUTIONS - N/A 04 March 2015
AA - Annual Accounts 08 December 2014
AA01 - Change of accounting reference date 28 November 2014
RESOLUTIONS - N/A 26 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2014
SH19 - Statement of capital 26 November 2014
CAP-SS - N/A 26 November 2014
AR01 - Annual Return 22 March 2014
AD01 - Change of registered office address 27 July 2013
AP01 - Appointment of director 12 June 2013
AD01 - Change of registered office address 08 June 2013
CERTNM - Change of name certificate 06 June 2013
NEWINC - New incorporation documents 13 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.