Advanced company searchLink opens in new window

LIONEL FRUMKIN LIMITED

Company number 01533243

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)
27 Feb 2024 CH01 Director's details changed for Mr David Jeffrey Lionel Frumkin on 15 February 2024
27 Feb 2024 CH01 Director's details changed for Gillian Marlene Frumkin on 15 February 2024
27 Feb 2024 CH03 Secretary's details changed for Mr David Jeffrey Lionel Frumkin on 15 February 2024
23 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 AA Micro company accounts made up to 31 March 2020
16 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
08 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
07 Jan 2015 AD02 Register inspection address has been changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom to C/O Duboff & Co Kingsbury House Church Lane London NW9 8UA
07 Jan 2015 CH01 Director's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014
07 Jan 2015 CH03 Secretary's details changed for Mr David Jeffrey Lionel Frumkin on 1 November 2014