About

Registered Number: 06583260
Date of Incorporation: 02/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG

 

Founded in 2008, Lawdepot Ltd are based in London, it's status at Companies House is "Active". The current directors of the company are listed as Edozien, Theresa, Kohli, Ashni. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDOZIEN, Theresa 26 January 2009 09 March 2011 1
KOHLI, Ashni 01 February 2011 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 26 February 2020
DISS40 - Notice of striking-off action discontinued 22 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 02 March 2014
AA - Annual Accounts 02 March 2014
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AA - Annual Accounts 27 March 2013
TM02 - Termination of appointment of secretary 10 October 2012
AA - Annual Accounts 10 October 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
AR01 - Annual Return 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 10 August 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 24 February 2010
CH01 - Change of particulars for director 16 February 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 28 October 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
CERTNM - Change of name certificate 17 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.