Advanced company searchLink opens in new window

LIONEL COOKE MEMORIAL FUND LIMITED(THE)

Company number 00560074

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 Oct 2023 AP03 Appointment of Mr Chris Tidswell as a secretary on 26 October 2023
19 May 2023 AP01 Appointment of Baroness Jenny Chapman as a director on 22 March 2023
18 May 2023 TM01 Termination of appointment of Lawrence Sawyer as a director on 22 March 2023
14 Apr 2023 TM02 Termination of appointment of Simon James Mills as a secretary on 14 April 2023
22 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
01 Nov 2022 AD01 Registered office address changed from Floor 8, Southside 105 Victoria Street London SW1E 6QT England to Labour Central Kings Manor Newcastle upon Tyne NE1 6PA on 1 November 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Feb 2021 AA Accounts for a small company made up to 31 January 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
13 Nov 2019 AA Accounts for a small company made up to 31 January 2019
16 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
24 Oct 2018 AA Accounts for a small company made up to 31 January 2018
23 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
23 Nov 2017 PSC08 Notification of a person with significant control statement
23 Nov 2017 PSC07 Cessation of Jessica Rose Phillips as a person with significant control on 10 November 2017
23 Nov 2017 PSC07 Cessation of Susan Jane Nye as a person with significant control on 10 November 2017
23 Nov 2017 PSC07 Cessation of Iain Mackenzie Mcnicol as a person with significant control on 10 November 2017
23 Nov 2017 PSC07 Cessation of Ann Geraldine Limb as a person with significant control on 10 November 2017
23 Nov 2017 PSC07 Cessation of Charles Leslie Falconer as a person with significant control on 10 November 2017
23 Nov 2017 PSC07 Cessation of Raymond Edward Harry Collins as a person with significant control on 10 November 2017