Advanced company searchLink opens in new window

L21 LEWISHAM PSP LIMITED

Company number 06240697

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)
02 Aug 2017 CH01 Director's details changed for Ms Kate Louise Flaherty on 31 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Sinesh Ramesh Shah on 31 July 2017
02 Aug 2017 CH01 Director's details changed for Mr Daniel Colin Ward on 31 July 2017
02 Aug 2017 CH03 Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017
13 Jun 2017 AD01 Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Two London Bridge London SE1 9RA on 13 June 2017
13 Jun 2017 AP03 Appointment of Ms Amanda Elizabeth Woods as a secretary on 1 June 2017
13 Jun 2017 TM02 Termination of appointment of Tracey Alison Wood as a secretary on 1 June 2017
19 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
23 Jan 2017 AP01 Appointment of Ms Kate Louise Flaherty as a director on 12 January 2017
23 Jan 2017 TM01 Termination of appointment of Paul Simon Andrews as a director on 12 January 2017
16 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 80,800
23 Jun 2015 AA Group of companies' accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 80,800
30 Apr 2015 AP01 Appointment of Mr Sinesh Ramesh Shah as a director on 17 April 2015
29 Apr 2015 AP01 Appointment of Mr Paul Simon Andrews as a director on 17 April 2015
29 Apr 2015 AP01 Appointment of Mr Daniel Colin Ward as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Lorna Margaret Sampson as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Philip Garry Palmer as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Elizabeth Agnes Narey as a director on 17 April 2015
05 Feb 2015 TM01 Termination of appointment of Stephen Phillip Barrett as a director on 4 February 2015
18 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 80,800
04 Jul 2013 AA Group of companies' accounts made up to 31 March 2013