Company NameLawcon Ltd
DirectorNunticha Horstmann
Company StatusActive
Company Number07479859
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Nunticha Horstmann
Date of BirthMarch 1980 (Born 44 years ago)
NationalityThai
StatusCurrent
Appointed02 January 2021(10 years after company formation)
Appointment Duration3 years, 4 months
RoleParalegal
Country of ResidenceEngland
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Director NameKatharina Pfenninger
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleLawyer
Country of ResidenceDEU
Correspondence Address18 Theaterstrasse
Heidelberg
69117
Director NameMr Timm Zeiss
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2020)
RoleTrader
Country of ResidenceGermany
Correspondence Address45 Newhall Street
Cornwall Buildings
Birmingham
B3 3QR
Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2021(10 years after company formation)
Appointment Duration1 day (resigned 02 January 2021)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 9573
3rd Floor Building C3 Dwtc
Sheikh Zayed Road
Dubai
United Arab Emirates
Secretary NamePrimary Secretary Services Ltd (Corporation)
StatusResigned
Appointed30 December 2010(same day as company formation)
Correspondence Address7 Land Of Green Ginger, Suite 7a
Hull
HU1 2ED

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.2k at £1Timm Zeiss
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

23 December 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 September 2022Withdrawal of a person with significant control statement on 30 September 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
1 October 2021Appointment of Mrs Nunticha Horstmann as a director on 2 January 2021 (2 pages)
1 October 2021Notification of Nunticha Horstmann as a person with significant control on 2 January 2021 (2 pages)
1 October 2021Compulsory strike-off action has been discontinued (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Termination of appointment of Heiko Schroter as a director on 2 January 2021 (1 page)
31 May 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
31 May 2021Notification of a person with significant control statement (2 pages)
31 May 2021Cessation of Globalbank Ltd as a person with significant control on 31 May 2021 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
2 February 2021Notification of Globalbank Ltd as a person with significant control on 1 January 2021 (1 page)
2 February 2021Registered office address changed from 45 Newhall Street Cornwall Buildings Birmingham B3 3QR United Kingdom to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 2 February 2021 (1 page)
2 February 2021Appointment of Mr Heiko Schroter as a director on 1 January 2021 (2 pages)
5 December 2020Cessation of Timm Zeiss as a person with significant control on 5 December 2020 (1 page)
5 December 2020Termination of appointment of Timm Zeiss as a director on 30 November 2020 (1 page)
29 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2018Director's details changed for Mr Timm Zeiss on 1 January 2018 (2 pages)
1 October 2018Change of details for Mr Timm Zeiss as a person with significant control on 1 January 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 October 2017Termination of appointment of Primary Secretary Services Ltd as a secretary on 7 October 2017 (1 page)
7 October 2017Termination of appointment of Primary Secretary Services Ltd as a secretary on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to 45 Newhall Street Cornwall Buildings Birmingham B3 3QR on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to 45 Newhall Street Cornwall Buildings Birmingham B3 3QR on 7 October 2017 (1 page)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,200
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,200
(3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,200
(3 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,200
(3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,200
(3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,200
(3 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,200
(3 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,200
(3 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,200
(3 pages)
7 October 2013Appointment of Mr Timm Zeiss as a director (2 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
7 October 2013Appointment of Mr Timm Zeiss as a director (2 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Termination of appointment of Katharina Pfenninger as a director (1 page)
10 July 2013Termination of appointment of Katharina Pfenninger as a director (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
16 May 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages)
10 January 2013Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages)
10 January 2013Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages)
28 November 2012Registered office address changed from Apt. 776 / Chynoweth House Trevissome Park Truro TR4 8UN England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Apt. 776 / Chynoweth House Trevissome Park Truro TR4 8UN England on 28 November 2012 (1 page)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)