Advanced company searchLink opens in new window

GRAINSTONE LEE HOLDINGS LIMITED

Company number 11032491

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 Total exemption full accounts made up to 30 June 2023
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
29 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
17 Jul 2023 PSC01 Notification of Agata Grainger as a person with significant control on 17 July 2023
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
20 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
27 Oct 2020 AD01 Registered office address changed from 8 Corbylands Road Sidcup Kent DA15 8JG England to Suite 3, 3rd Floor - Roxby House 20-22 Station Road Sidcup DA15 7EJ on 27 October 2020
30 Sep 2020 AA01 Change of accounting reference date
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
29 Oct 2018 PSC01 Notification of Simon Andrew Grainger as a person with significant control on 25 November 2017
29 Oct 2018 PSC07 Cessation of Carter Backer Winter Trustees Limited as a person with significant control on 25 November 2017
05 Sep 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
21 May 2018 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 8 Corbylands Road Sidcup Kent DA15 8JG on 21 May 2018
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 November 2017
  • GBP 4
25 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-25
  • GBP 2