Company NameLawcandy Limited
DirectorDavid Martin Harris
Company StatusActive
Company Number09052183
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Previous NameDH Mediation Limited

Business Activity

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

Directors

Director NameMr David Martin Harris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Byrom Street
Manchester
M3 4PF
Secretary NameJulie Harris
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address25 Byrom Street
Manchester
M3 4PF
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1David Harris
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
23 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
1 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
1 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 100
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 100
(3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 100
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 100
(4 pages)
28 August 2014Appointment of Julie Harris as a secretary on 22 May 2014 (3 pages)
28 August 2014Appointment of Mr David Martin Harris as a director on 22 May 2014 (4 pages)
28 August 2014Appointment of Mr David Martin Harris as a director on 22 May 2014 (4 pages)
28 August 2014Appointment of Julie Harris as a secretary on 22 May 2014 (3 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(20 pages)
22 May 2014Termination of appointment of Osker Heiman as a director (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(20 pages)
22 May 2014Termination of appointment of Osker Heiman as a director (1 page)