Advanced company searchLink opens in new window

LISHMAN SIDWELL CAMPBELL & PRICE LIMITED

Company number 01194355

Filter by category

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
21 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
22 Nov 2022 CH01 Director's details changed for Mrs Theresa Catherine Lyons on 22 November 2022
22 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
29 Jun 2022 AD01 Registered office address changed from C/O B Price 2 Spa Court Park Street Ripon North Yorkshire HG4 2BX England to PO Box 191 Ripon Ripon HG4 9BS on 29 June 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
16 Mar 2022 CS01 Confirmation statement made on 17 November 2020 with updates
14 Mar 2022 PSC04 Change of details for Mr Nicholas Becket Price as a person with significant control on 24 August 2020
23 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
31 Aug 2021 AD01 Registered office address changed from PO Box PO Box 191 2 North Parade North Road Ripon HG4 1ES England to C/O B Price 2 Spa Court Park Street Ripon North Yorkshire HG4 2BX on 31 August 2021
23 Jun 2021 PSC07 Cessation of Theresa Catherine Lyons as a person with significant control on 23 August 2020
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
18 Jan 2021 AD01 Registered office address changed from PO Box 191 P O Box 191 Ripon North Yorkshire HG4 9BS United Kingdom to PO Box PO Box 191 2 North Parade North Road Ripon HG4 1ES on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from PO Box PO Box 191 2 North Road Ripon HG4 1ES England to PO Box 191 P O Box 191 Ripon North Yorkshire HG4 9BS on 18 January 2021
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
29 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
26 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
04 Jul 2019 PSC01 Notification of Nicholas Becket Price as a person with significant control on 25 June 2019
04 Jul 2019 TM01 Termination of appointment of Elizabeth Price as a director on 25 June 2019
04 Jul 2019 TM01 Termination of appointment of Barrie Price as a director on 25 June 2019
04 Jul 2019 PSC07 Cessation of Barrie Price as Nominee for Nicholas Becket Price as a person with significant control on 1 May 2019
03 Jun 2019 AA Unaudited abridged accounts made up to 31 August 2018
12 Apr 2019 AD01 Registered office address changed from PO Box Pobox 191 2 North Road Ripon HG4 1ES England to PO Box PO Box 191 2 North Road Ripon HG4 1ES on 12 April 2019
11 Apr 2019 AD01 Registered office address changed from PO Box PO Box 191 2 North Road Ripon HG4 1ES England to PO Box Pobox 191 2 North Road Ripon HG4 1ES on 11 April 2019