About

Registered Number: 04841511
Date of Incorporation: 22/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Based in Berkshire, Lawwwdiary Ltd was registered on 22 July 2003, it has a status of "Active". We don't know the number of employees at the organisation. There are 3 directors listed as Shaw, Natalie Amanda, Williams, Denise, Driscoll, Robin Adair for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRISCOLL, Robin Adair 08 October 2003 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
WILLIAMS, Denise 17 September 2013 11 June 2015 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 03 October 2018
AP03 - Appointment of secretary 02 October 2018
CS01 - N/A 25 July 2018
PSC09 - N/A 01 May 2018
PSC02 - N/A 12 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 02 April 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 14 July 2014
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AP03 - Appointment of secretary 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA01 - Change of accounting reference date 22 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 01 March 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
225 - Change of Accounting Reference Date 30 July 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
225 - Change of Accounting Reference Date 25 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
225 - Change of Accounting Reference Date 11 July 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 09 June 2005
AUD - Auditor's letter of resignation 14 December 2004
363s - Annual Return 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
CERTNM - Change of name certificate 13 August 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
287 - Change in situation or address of Registered Office 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
287 - Change in situation or address of Registered Office 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.