Advanced company searchLink opens in new window

LICHT & MORRISON LTD

Company number 06811257

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2021 DS01 Application to strike the company off the register
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
10 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
01 Aug 2019 AA Micro company accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
30 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 30 September 2018
28 Mar 2019 AD01 Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 28 March 2019
19 Jun 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
26 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
27 May 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
28 Apr 2015 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 28 April 2015
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
07 Feb 2014 CH01 Director's details changed for Mr Robin Cook on 1 October 2013
07 Feb 2014 CH03 Secretary's details changed for Robin Terence Cook on 1 November 2013
11 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of Gerald Licht as a director