Advanced company searchLink opens in new window

HINDLEY LAWRENCE LIMITED

Company number 08684175

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 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
11 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
01 Sep 2023 PSC01 Notification of Paul Simon Mather as a person with significant control on 11 September 2022
01 Sep 2023 PSC07 Cessation of Lorraine Ann Lawrence as a person with significant control on 11 September 2022
01 Sep 2023 AD01 Registered office address changed from Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX United Kingdom to Station House Adams Hill Knutsford Cheshire WA16 6DN on 1 September 2023
15 Jun 2023 CH01 Director's details changed for Mr Anthony Michael Hindley on 14 June 2023
15 Jun 2023 PSC04 Change of details for Mr Anthony Michael Hindley as a person with significant control on 14 June 2023
07 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
24 May 2022 CH01 Director's details changed for Mr Anthony Michael Hindley on 24 May 2022
24 May 2022 CH03 Secretary's details changed for Anthony Michael Hindley on 24 May 2022
20 May 2022 PSC04 Change of details for Mr Anthony Michael Hindley as a person with significant control on 20 May 2022
20 May 2022 CH01 Director's details changed for Mr Anthony Michael Hindley on 20 May 2022
14 Apr 2022 TM01 Termination of appointment of Lorraine Ann Lawrence as a director on 31 October 2021
27 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
02 May 2021 SH08 Change of share class name or designation
17 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
13 Nov 2020 AD01 Registered office address changed from Bollin Court Mill Lane Lymm Cheshire WA13 9SX United Kingdom to Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX on 13 November 2020
07 Oct 2020 TM01 Termination of appointment of Simon Robin Lawrence as a director on 7 October 2020
22 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
14 Jan 2020 SH08 Change of share class name or designation
21 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
31 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 08/10/2019
22 Oct 2019 SH08 Change of share class name or designation