Advanced company searchLink opens in new window

ADDISON LEE COACHES LIMITED

Company number 05822489

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
12 Nov 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
21 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 14 September 2019
13 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 January 2020
24 Apr 2020 TM02 Termination of appointment of Lee Gage as a secretary on 24 April 2020
03 Apr 2020 AD01 Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 1 st. James's Market London SW1Y 4AH on 3 April 2020
23 Mar 2020 CH01 Director's details changed for Mr Shaun Mercer on 23 March 2020
23 Mar 2020 AP01 Appointment of Mr Shaun Mercer as a director on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Simon Gordon as a director on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/07/2020.
08 Aug 2019 CH01 Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019
26 Jun 2019 CH03 Secretary's details changed for Mr Lee Gage on 26 June 2019
24 Jun 2019 AA Audit exemption subsidiary accounts made up to 31 August 2018
24 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/18
24 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/18
24 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/18
23 Apr 2019 PSC02 Notification of Addison Lee Midco I Limited as a person with significant control on 29 October 2018
23 Apr 2019 PSC07 Cessation of Eventech Limited as a person with significant control on 29 October 2018
02 Jan 2019 AD01 Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2 January 2019
21 Dec 2018 AD01 Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018
11 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates