Advanced company searchLink opens in new window

GRAINSTONE LEE LIMITED

Company number 08604183

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)
02 Apr 2024 AA Full accounts made up to 30 June 2023
13 Mar 2024 PSC07 Cessation of Simon Andrew Grainger as a person with significant control on 13 March 2024
13 Mar 2024 PSC07 Cessation of Agata Grainger as a person with significant control on 13 March 2024
13 Mar 2024 PSC02 Notification of Grainstone Lee Holdings Ltd as a person with significant control on 13 March 2024
15 Feb 2024 AD01 Registered office address changed from Suite 3, 3rd Floor - Roxby House 20-22 Station Road Sidcup DA15 7EJ England to 7 Braundton Avenue Sidcup DA15 8EN on 15 February 2024
17 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
09 May 2023 PSC01 Notification of Agata Grainger as a person with significant control on 8 May 2023
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
13 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
22 Jul 2020 AD01 Registered office address changed from Suite 9, 2nd Floor, Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ England to Suite 3, 3rd Floor - Roxby House 20-22 Station Road Sidcup DA15 7EJ on 22 July 2020
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 8 Corbylands Road Sidcup Kent DA15 8JG to Suite 9, 2nd Floor, Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 10 July 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
16 Jul 2018 PSC04 Change of details for Mr Simon Andrew Grainger as a person with significant control on 25 November 2017
16 Jul 2018 PSC07 Cessation of Li Chen as a person with significant control on 24 November 2017
06 Dec 2017 SH08 Change of share class name or designation
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190(1) of the ca 2006 25/11/2017
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2017 TM01 Termination of appointment of Li Chen as a director on 25 November 2017