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)
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
01 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Feb 2019 AD01 Registered office address changed from Rutherford House Warrington Road Birchwood Cheshire WA3 6ZH United Kingdom to Bollin Court Mill Lane Lymm Cheshire WA13 9SX on 20 February 2019
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
22 Feb 2018 SH08 Change of share class name or designation
13 Feb 2018 TM01 Termination of appointment of Judith Caroline Hindley as a director on 12 January 2018
24 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
10 Nov 2017 CH01 Director's details changed for Judith Caroline Hindley on 10 November 2017
14 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
05 Sep 2017 PSC01 Notification of Lorraine Ann Lawrence as a person with significant control on 6 April 2016
05 Sep 2017 PSC01 Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016
19 Apr 2017 SH08 Change of share class name or designation
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Mar 2017 AP01 Appointment of Mr Paul Simon Mather as a director on 1 March 2017
07 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
08 Dec 2015 AD01 Registered office address changed from Chancery Place 50 Brown Street Manchester M2 2JG to Rutherford House Warrington Road Birchwood Cheshire WA3 6ZH on 8 December 2015
21 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
06 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
16 Sep 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
17 Jun 2014 AD01 Registered office address changed from 10Th Floor, Chancery Place 50 Brown Street Manchester M2 2JG England on 17 June 2014
10 Jun 2014 SH08 Change of share class name or designation
10 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name