Advanced company searchLink opens in new window

LYNTON HEMSLEY ARTIST LIMITED

Company number 07750891

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)
30 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
22 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Nov 2021 CERTNM Company name changed arty party portraits LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
25 Jul 2021 AA Unaudited abridged accounts made up to 31 August 2020
10 Sep 2020 CH01 Director's details changed for Nita Parmar-Hemsley on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mr Lynton Hemsley on 10 September 2020
10 Sep 2020 PSC04 Change of details for Mr Lynton Hemsley as a person with significant control on 10 September 2020
10 Sep 2020 PSC04 Change of details for Nita Parmar-Hemsley as a person with significant control on 10 September 2020
09 Sep 2020 AD01 Registered office address changed from 67 Mottram Old Road Stalybridge Cheshire SK15 2TE to Keepers Cottage Aireyholme Lane Great Ayton Middlesbrough TS9 6HP on 9 September 2020
27 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
26 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
17 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
25 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
09 Jul 2018 PSC04 Change of details for Mr Lynton Hemsley as a person with significant control on 28 April 2017
06 Jul 2018 PSC01 Notification of Lynton Hemsley as a person with significant control on 6 April 2016
06 Jul 2018 PSC01 Notification of Nita Parmar-Hemsley as a person with significant control on 28 April 2017
05 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 5 July 2018
23 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
31 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
18 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2