Advanced company searchLink opens in new window

CONRAD (LESTER WAY) LIMITED

Company number 12950273

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)
06 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
01 Nov 2022 TM01 Termination of appointment of Christopher Noel Barry Shears as a director on 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
19 Jul 2022 AA Accounts for a small company made up to 31 March 2022
03 Mar 2022 MR01 Registration of charge 129502730001, created on 25 February 2022
16 Feb 2022 PSC07 Cessation of Conrad (Emerald) Limited as a person with significant control on 15 February 2022
16 Feb 2022 PSC02 Notification of Conrad (Thames) Limited as a person with significant control on 15 February 2022
16 Dec 2021 AA01 Current accounting period extended from 31 March 2021 to 31 March 2022
07 Dec 2021 RP04AP01 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2021 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 3 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered 07/12/2021.
29 Apr 2021 TM01 Termination of appointment of Sarah Helen Appleby as a director on 28 April 2021
20 Jan 2021 AP01 Appointment of Steven Neville Hardman as a director on 18 December 2020
19 Jan 2021 TM01 Termination of appointment of Carlos Abuin Garcia as a director on 18 December 2020
19 Jan 2021 TM01 Termination of appointment of Jonathan Mark Entract as a director on 18 December 2020
19 Jan 2021 TM01 Termination of appointment of James Edward Hall-Smith as a director on 18 December 2020
19 Jan 2021 AD01 Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 19 January 2021
18 Jan 2021 PSC07 Cessation of Viridis 178 Limited as a person with significant control on 18 December 2020
18 Jan 2021 PSC02 Notification of Conrad (Emerald) Limited as a person with significant control on 18 December 2020