Advanced company searchLink opens in new window

GINGER LEHMANN LIMITED

Company number 05844012

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)
10 Aug 2023 AA Accounts for a small company made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
16 Jun 2022 AA Accounts for a small company made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
21 Sep 2021 AD01 Registered office address changed from 62 Brandon Parade Holly Walk Leamington Spa Warwickshire CV32 4JE England to Unit 4 st Mary's Road Leamington Spa CV31 1PR on 21 September 2021
18 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
30 Apr 2021 AA Accounts for a small company made up to 31 December 2020
04 Aug 2020 AA Accounts for a small company made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
31 Mar 2020 TM01 Termination of appointment of Michael Stephen Quayle as a director on 31 March 2020
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
05 Mar 2019 CH01 Director's details changed for Mr Michal Maciolek on 15 February 2019
01 Mar 2019 CH01 Director's details changed for Mr Michal Maciolek on 15 February 2019
01 Mar 2019 CH01 Director's details changed for Michael Stephen Quayle on 15 February 2019
15 Feb 2019 AD01 Registered office address changed from 62 Brandon Parade Holy Walk Leamington Spa CV32 4JE England to 62 Brandon Parade Holly Walk Leamington Spa Warwickshire CV32 4JE on 15 February 2019
12 Feb 2019 AD01 Registered office address changed from 12 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England to 62 Brandon Parade Holy Walk Leamington Spa CV32 4JE on 12 February 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 MR04 Satisfaction of charge 1 in full
11 Jul 2018 PSC08 Notification of a person with significant control statement
11 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 11 July 2018
11 Jul 2018 PSC07 Cessation of Jens Morawietz as a person with significant control on 10 July 2018
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
25 Jun 2018 PSC01 Notification of Jens Morawietz as a person with significant control on 22 May 2018
14 Jun 2018 CH01 Director's details changed for Michael Stephen Quayle on 14 June 2018