Advanced company searchLink opens in new window

THE LEE SMITH FOUNDATION LIMITED

Company number 05668473

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 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
12 Jan 2024 PSC01 Notification of Jonathan Andrew Smith as a person with significant control on 6 January 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
28 Sep 2022 TM01 Termination of appointment of Harvey Philip Ingram as a director on 28 September 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
16 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
15 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
14 Dec 2017 AD01 Registered office address changed from 11 Northfields Prospect Viewland Road London SE18 1PE England to Northside House Mount Pleasant Barnet EN4 9EE on 14 December 2017
12 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
20 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
17 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
17 Jan 2017 CH03 Secretary's details changed for Mr Stephen Bourne on 6 April 2016
17 Jan 2017 CH03 Secretary's details changed for Mr Stephen Bourne on 6 April 2016
17 Jan 2017 AD01 Registered office address changed from The Kubrick Suite Shenley Road Borehamwood Hertfordshire WD6 1JG to 11 Northfields Prospect Viewland Road London SE18 1PE on 17 January 2017
19 Jan 2016 AR01 Annual return made up to 6 January 2016 no member list
07 Jan 2016 CH03 Secretary's details changed for Mr Stephen Bourne on 6 January 2016
06 Sep 2015 AA Total exemption full accounts made up to 30 June 2015