Advanced company searchLink opens in new window

18-53 LISLE CLOSE LIMITED

Company number 07212150

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)
07 Mar 2017 AA Micro company accounts made up to 30 April 2016
06 Jan 2017 TM01 Termination of appointment of Philip Jamie Tebb as a director on 6 January 2017
04 Jan 2017 AP01 Appointment of Mrs Biddy Mary Wyles as a director on 4 January 2016
12 Dec 2016 AP01 Appointment of Mr Richard Johnson as a director on 9 December 2016
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 35
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 35
28 Jan 2016 AA Micro company accounts made up to 30 April 2015
03 Jul 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 35
02 Jul 2015 TM01 Termination of appointment of Richard Johnson as a director on 1 July 2015
10 May 2015 AD01 Registered office address changed from Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA England to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 10 May 2015
10 May 2015 TM01 Termination of appointment of Ciaran John Butler as a director on 17 September 2014
15 Apr 2015 AD01 Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 15 April 2015
13 Apr 2015 AD01 Registered office address changed from Rendall and Rittner Ltd C/O Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 13 April 2015
13 Apr 2015 TM02 Termination of appointment of Rendall & Rittner Limited as a secretary on 1 April 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 35
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
04 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Nov 2012 AP01 Appointment of Mr Richard Johnson as a director
01 Nov 2012 AD01 Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England on 1 November 2012
26 Jun 2012 AP04 Appointment of Rendall & Rittner Ltd as a secretary
23 May 2012 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary
22 May 2012 AD01 Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 22 May 2012
03 May 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 36