Advanced company searchLink opens in new window

ADDISON LEE FINANCING LIMITED

Company number 08486652

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)
22 Sep 2020 AA Group of companies' accounts made up to 31 August 2019
18 Aug 2020 PSC05 Change of details for Atlas Bidco Limited as a person with significant control on 26 March 2020
17 Aug 2020 PSC05 Change of details for Atlas Bidco Limited as a person with significant control on 23 March 2020
23 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
25 Mar 2020 AP01 Appointment of Mr Paul Bryan Suter as a director on 23 March 2020
25 Mar 2020 AP01 Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020
25 Mar 2020 AP01 Appointment of Mr Liam Griffin as a director on 23 March 2020
25 Mar 2020 PSC02 Notification of Atlas Bidco Limited as a person with significant control on 23 March 2020
25 Mar 2020 PSC07 Cessation of Addison Lee Midco Ii Limited as a person with significant control on 23 March 2020
25 Mar 2020 MR04 Satisfaction of charge 084866520002 in full
25 Mar 2020 MR04 Satisfaction of charge 084866520001 in full
23 Mar 2020 TM01 Termination of appointment of Simon Gordon as a director on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020
23 Mar 2020 MR01 Registration of charge 084866520003, created on 23 March 2020
28 Nov 2019 PSC05 Change of details for Addison Lee Midco Ii Limited as a person with significant control on 2 January 2019
08 Aug 2019 CH01 Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019
26 Jun 2019 CH03 Secretary's details changed for Mr Lee Gage on 26 June 2019
24 Jun 2019 AA Audit exemption subsidiary accounts made up to 31 August 2018
24 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/18
24 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/18
24 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/18
16 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
02 Jan 2019 AD01 Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2 January 2019
21 Dec 2018 AD01 Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018
21 Jun 2018 AP01 Appointment of Mr Simon Gordon as a director on 19 June 2018