- Company Overview for RIGBY LENNON & CO LIMITED (04516866)
- Filing history for RIGBY LENNON & CO LIMITED (04516866)
- People for RIGBY LENNON & CO LIMITED (04516866)
- More for RIGBY LENNON & CO LIMITED (04516866)
| 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) |
|---|---|---|---|
| 22 Dec 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 07 Aug 2025 | CS01 | Confirmation statement made on 27 July 2025 with no updates | |
| 22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 19 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
| 27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 17 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
| 10 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 30 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
| 30 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
| 13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 18 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
| 24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
| 02 Oct 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
| 20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 05 Sep 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
| 20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 16 Oct 2018 | PSC01 | Notification of Jonathan Paul Rigby as a person with significant control on 1 October 2018 | |
| 16 Oct 2018 | AP01 | Appointment of Mr Christopher John Solomon as a director on 1 October 2018 | |
| 16 Oct 2018 | TM01 | Termination of appointment of Anthony Lennon as a director on 1 October 2018 | |
| 16 Oct 2018 | TM01 | Termination of appointment of Anne Frances Harrison as a director on 1 October 2018 | |
| 16 Oct 2018 | PSC07 | Cessation of Anthony Lennon as a person with significant control on 1 October 2018 | |
| 04 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
| 21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
| 07 Jul 2017 | AD01 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 7 July 2017 |