Advanced company searchLink opens in new window

LEE MILLS CARPETS LIMITED

Company number 07197838

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)
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
23 May 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
01 Apr 2020 TM02 Termination of appointment of Coastal Finance Ltd as a secretary on 20 March 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 AD01 Registered office address changed from Spring Lodge Spring Lane New Milton BH25 5QB England to Millgate Yarrell Mead Pennington Lymington SO41 8HB on 1 April 2019
01 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2016 AD01 Registered office address changed from 23 Lodge Road Pennington Lymington Hampshire SO41 8HH to Spring Lodge Spring Lane New Milton BH25 5QB on 31 December 2016
31 Dec 2016 CH01 Director's details changed for Lee Mills on 30 December 2016
31 Dec 2016 CH04 Secretary's details changed for Coastal Finance Ltd on 5 August 2016
19 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 150
10 Apr 2016 AP04 Appointment of Coastal Finance Ltd as a secretary on 1 March 2016
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100