Advanced company searchLink opens in new window

SHARON LEE LIMITED

Company number 05477673

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)
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