Company NameLawcloud Ltd
DirectorWarren Tony Wander
Company StatusActive
Company NumberSC373320
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Warren Tony Wander
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 2 Melville Street
Edinburgh
EH3 7NS
Scotland

Location

Registered Address24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Warren Wander
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

6 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
20 February 2023Registered office address changed from Cornerstone House 2 Melville Street Edinburgh EH3 7NS Scotland to 24 Canning Street Edinburgh EH3 8EG on 20 February 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
19 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
16 July 2019Registered office address changed from Bearford House 39 Hanover Street 3rd Floor Edinburgh EH2 2PJ to Cornerstone House 2 Melville Street Edinburgh EH3 7NS on 16 July 2019 (1 page)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
31 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 March 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
23 March 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
21 July 2014Registered office address changed from Raeburn House 32 York Place Edinburgh EH1 3HU to Bearford House 39 Hanover Street 3Rd Floor Edinburgh EH2 2PJ on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Raeburn House 32 York Place Edinburgh EH1 3HU to Bearford House 39 Hanover Street 3Rd Floor Edinburgh EH2 2PJ on 21 July 2014 (1 page)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
12 July 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 July 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
29 May 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
19 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
18 July 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
18 July 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Director's details changed for Warren Wander on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Warren Wander on 28 June 2011 (2 pages)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Registered office address changed from 9-10 St Andrew Square Edinburgh EH2 2AF United Kingdom on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from 9-10 St Andrew Square Edinburgh EH2 2AF United Kingdom on 20 June 2011 (2 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)