- Company Overview for SHARON LEE LIMITED (05477673)
- Filing history for SHARON LEE LIMITED (05477673)
- People for SHARON LEE LIMITED (05477673)
- Charges for SHARON LEE LIMITED (05477673)
- More for SHARON LEE LIMITED (05477673)
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 | AD02 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW | |
30 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
18 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
11 Aug 2022 | MR01 | Registration of charge 054776730005, created on 4 August 2022 | |
09 Aug 2022 | MR01 | Registration of charge 054776730004, created on 4 August 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England to Unit 13 Finch Drive Braintree Essex CM7 2SF on 5 August 2022 | |
05 Aug 2022 | TM02 | Termination of appointment of Toby Philip Pache as a secretary on 4 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Lee Michael Parkin as a director on 4 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Toby Philip Pache as a director on 4 August 2022 | |
05 Aug 2022 | PSC07 | Cessation of Toby Philip Pache as a person with significant control on 4 August 2022 | |
05 Aug 2022 | PSC02 | Notification of L K P Holdings Limited as a person with significant control on 4 August 2022 | |
02 Aug 2022 | PSC04 | Change of details for Mr Toby Philip Pache as a person with significant control on 2 August 2022 | |
02 Aug 2022 | PSC07 | Cessation of Sharon Lee Pache as a person with significant control on 2 August 2022 | |
01 Aug 2022 | MR04 | Satisfaction of charge 054776730003 in full | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
30 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
30 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2021 | CH03 | Secretary's details changed for Mr Tony Philip Pache on 30 July 2021 | |
03 Aug 2021 | AP03 | Appointment of Mr Tony Philip Pache as a secretary on 30 July 2021 | |
03 Aug 2021 | TM02 | Termination of appointment of Cheryl Ann Luckie as a secretary on 30 July 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Cheryl Ann Luckie as a director on 30 July 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 |