Advanced company searchLink opens in new window

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Company number 04925162

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)
25 Mar 2021 CH01 Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Simon Patrick Tipping on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Richard John Coates on 24 March 2021
24 Feb 2021 TM01 Termination of appointment of Kirsty O'brien as a director on 24 February 2021
02 Nov 2020 TM01 Termination of appointment of Mark William Grinonneau as a director on 30 October 2020
02 Nov 2020 AP01 Appointment of Mr Mark William Grinonneau as a director on 26 October 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
18 Sep 2020 TM01 Termination of appointment of Mark William Grinonneau as a director on 16 August 2020
18 Sep 2020 AP01 Appointment of Mr Mark William Grinonneau as a director on 7 August 2020
18 Aug 2020 AA Accounts for a small company made up to 31 March 2020
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
24 Apr 2019 AP01 Appointment of Mr Andrew Neil Duck as a director on 24 April 2019
24 Apr 2019 TM01 Termination of appointment of Gavin William Mackinlay as a director on 24 April 2019
23 Apr 2019 TM01 Termination of appointment of Mark William Grinonneau as a director on 23 April 2019
23 Apr 2019 AP01 Appointment of Mr Mark William Grinonneau as a director on 18 April 2019
30 Nov 2018 CH03 Secretary's details changed for Mr Mike Duggan on 29 November 2018
14 Nov 2018 AP03 Appointment of Mr Mike Duggan as a secretary on 25 September 2018
14 Nov 2018 TM02 Termination of appointment of Mohammed Ahmed as a secretary on 25 September 2018
14 Nov 2018 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 14 November 2018
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
22 Aug 2018 AA Accounts for a small company made up to 31 March 2018
05 Jul 2018 AP01 Appointment of Mr Simon Patrick Tipping as a director on 1 July 2018
03 Jul 2018 AP01 Appointment of Mr Richard Coates as a director on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of Mark William Grinonneau as a director on 3 July 2018