Advanced company searchLink opens in new window

MOBILITY & LIFESTYLE GRANTHAM LTD

Company number 07547033

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
29 Jun 2022 AD01 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 29 June 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 8 February 2021
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
19 Oct 2016 AD01 Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA England to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 19 October 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
03 Sep 2015 AD01 Registered office address changed from Marston House Byfield Road Priors Marston Southam CV47 7RP to 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA on 3 September 2015
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
06 Mar 2015 CH01 Director's details changed for Mr Jason Wittering on 1 March 2014