Advanced company searchLink opens in new window

JAMES LAURENCE LETTINGS LIMITED

Company number 07647403

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)
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
14 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 166
24 May 2016 CH01 Director's details changed for Mr David Raymond Gibbins on 24 May 2016
24 May 2016 CH03 Secretary's details changed for Mr David Gibbins on 24 May 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
04 Nov 2015 AD01 Registered office address changed from Grosvenor House 11 st Pauls Square Birmingham West Midlands B3 1RB to 33 Ludgate Hill Birmingham B3 1EH on 4 November 2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 100
04 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Sep 2014 CERTNM Company name changed car pal LTD\certificate issued on 09/09/14
  • RES15 ‐ Change company name resolution on 2014-08-18