Advanced company searchLink opens in new window

LEE FROST PHOTOGRAPHY LIMITED

Company number 04749943

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
01 May 2019 AD01 Registered office address changed from 47 Stoneleigh Road Oxted RH8 0TP England to Hove to Trewince Lane Constantine Falmouth TR11 5RH on 1 May 2019
02 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Jan 2018 AP03 Appointment of Mrs Ann Frost as a secretary on 1 July 2017
13 Jan 2018 AP01 Appointment of Mrs Ann Frost as a director on 1 July 2017
13 Jan 2018 TM02 Termination of appointment of Shaun Taylor as a secretary on 1 July 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
17 Mar 2017 AD01 Registered office address changed from 3 the Coppice Lesbury Alnwick Northumberland NE66 3NP to 47 Stoneleigh Road Oxted RH8 0TP on 17 March 2017
27 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
04 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
29 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
21 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
11 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
05 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
15 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
16 May 2012 CH03 Secretary's details changed for Mr Shaun Taylor on 1 January 2012