Advanced company searchLink opens in new window

THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED

Company number 09744904

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)
15 Mar 2023 AP01 Appointment of Mr Lee Garry Bye as a director on 15 March 2023
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
08 Dec 2022 PSC05 Change of details for Agellus Limited as a person with significant control on 8 December 2022
09 May 2022 AA Full accounts made up to 27 June 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
30 Apr 2021 AA Full accounts made up to 28 June 2020
03 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
13 Feb 2020 AA Full accounts made up to 30 June 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
28 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
03 Apr 2019 AA Full accounts made up to 30 June 2018
18 Mar 2019 TM01 Termination of appointment of Rufus Edward Shaw Harper as a director on 15 March 2019
19 Nov 2018 TM02 Termination of appointment of Gail Paul as a secretary on 14 November 2018
31 Oct 2018 AD01 Registered office address changed from 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England to Peterbridge House 3 the Lakes Northampton NN4 7HB on 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with updates
28 Sep 2018 PSC07 Cessation of Richard James Anderson as a person with significant control on 21 November 2017
06 Apr 2018 AA Full accounts made up to 25 June 2017
01 Dec 2017 AP01 Appointment of Mr Malcolm Frank Walton as a director on 21 November 2017
01 Dec 2017 TM01 Termination of appointment of Richard James Anderson as a director on 21 November 2017
13 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
07 Apr 2017 AA Total exemption full accounts made up to 26 June 2016
07 Apr 2017 MR01 Registration of charge 097449040007, created on 24 March 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Apr 2017 MR01 Registration of charge 097449040006, created on 24 March 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Mar 2017 MR04 Satisfaction of charge 097449040001 in full
28 Mar 2017 MR04 Satisfaction of charge 097449040003 in full