About

Registered Number: 05301280
Date of Incorporation: 01/12/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11 Lakeside Park Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT

 

Lawtech Group Ltd was setup in 2004. The companies directors are Lamont, Junior, Laing, Keith, Lawrence, Concetta Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMONT, Junior 01 April 2005 - 1
LAING, Keith 01 June 2011 20 April 2012 1
LAWRENCE, Concetta Maria 01 December 2004 26 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CH01 - Change of particulars for director 17 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 28 December 2018
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 December 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 12 January 2017
AA - Annual Accounts 05 August 2016
CH01 - Change of particulars for director 11 May 2016
MR01 - N/A 18 January 2016
AR01 - Annual Return 12 January 2016
RESOLUTIONS - N/A 04 January 2016
SH08 - Notice of name or other designation of class of shares 04 January 2016
AA - Annual Accounts 03 September 2015
RESOLUTIONS - N/A 17 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2015
CERTNM - Change of name certificate 29 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 03 November 2014
MR04 - N/A 31 October 2014
MR04 - N/A 31 October 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 02 January 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 03 June 2011
AA01 - Change of accounting reference date 02 June 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
SH01 - Return of Allotment of shares 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2010
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
SH01 - Return of Allotment of shares 06 July 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
RESOLUTIONS - N/A 28 May 2008
RESOLUTIONS - N/A 28 May 2008
123 - Notice of increase in nominal capital 28 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 2008
395 - Particulars of a mortgage or charge 20 May 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2016 Outstanding

N/A

All assets debenture 13 December 2012 Outstanding

N/A

Legal charge over cash sum 06 May 2011 Fully Satisfied

N/A

Debenture 20 September 2010 Fully Satisfied

N/A

Debenture 09 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.