LISHMAN SIDWELL CAMPBELL & PRICE LIMITED

01194355
PO BOX 191 RIPON RIPON ENGLAND HG4 9BS

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 6 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 6 Buy now
22 Nov 2022 officers Change of particulars for director (Mrs Theresa Catherine Lyons) 2 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 accounts Annual Accounts 5 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2021 accounts Annual Accounts 9 Buy now
18 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2020 accounts Annual Accounts 10 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 officers Termination of appointment of director (Elizabeth Price) 1 Buy now
04 Jul 2019 officers Termination of appointment of director (Barrie Price) 1 Buy now
04 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2019 accounts Annual Accounts 10 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2019 officers Appointment of secretary (Mr Nicholas Becket Price) 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
06 Aug 2018 accounts Annual Accounts 9 Buy now
06 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2017 officers Change of particulars for director (Mr Joseph Francis Price) 2 Buy now
07 Dec 2017 officers Change of particulars for director (Mrs Elizabeth Price) 2 Buy now
07 Dec 2017 officers Change of particulars for director (Mrs Theresa Catherine Lyons) 2 Buy now
07 Dec 2017 officers Change of particulars for director (Mr Joseph Francis Price) 2 Buy now
07 Dec 2017 officers Change of particulars for director (Mrs Elizabeth Price) 2 Buy now
07 Dec 2017 officers Change of particulars for director (Mrs Theresa Catherine Lyons) 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 officers Change of particulars for director (Mr Barrie Price) 2 Buy now
06 Dec 2017 officers Change of particulars for director (Mr Nicholas Becket Price) 2 Buy now
06 Dec 2017 officers Change of particulars for director (Mr Barrie Price) 2 Buy now
05 Jun 2017 accounts Annual Accounts 7 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 May 2016 accounts Annual Accounts 7 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Shirley Anne Mcconville) 1 Buy now
03 Mar 2016 officers Termination of appointment of director (Gerard Hanse Price) 1 Buy now
27 Nov 2015 annual-return Annual Return 10 Buy now
28 Oct 2015 officers Termination of appointment of director (Mark Jerome Price) 1 Buy now
20 May 2015 accounts Annual Accounts 7 Buy now
18 Nov 2014 annual-return Annual Return 11 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2014 annual-return Annual Return 11 Buy now
12 May 2014 accounts Annual Accounts 20 Buy now
19 Nov 2013 annual-return Annual Return 11 Buy now
06 Jun 2013 accounts Annual Accounts 19 Buy now
23 Nov 2012 annual-return Annual Return 11 Buy now
23 Nov 2012 officers Change of particulars for director (Mr Mark Jerome Price) 2 Buy now
07 Jun 2012 accounts Annual Accounts 20 Buy now
22 Feb 2012 officers Termination of appointment of director (Peter Tarren) 1 Buy now
22 Feb 2012 officers Termination of appointment of director (Ewan Maclean) 1 Buy now
22 Feb 2012 officers Termination of appointment of director (Michael Ferguson) 1 Buy now
28 Nov 2011 annual-return Annual Return 14 Buy now
01 Jun 2011 accounts Annual Accounts 19 Buy now
01 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Nov 2010 annual-return Annual Return 14 Buy now
25 May 2010 accounts Annual Accounts 17 Buy now
11 Jan 2010 annual-return Annual Return 13 Buy now
11 Jan 2010 officers Change of particulars for director (Peter Tarren) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Theresa Catherine Lyons) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mark Jerome Price) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Ewan John Maclean) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Michael Andrew James Ferguson) 2 Buy now
27 Sep 2009 accounts Annual Accounts 20 Buy now
21 Nov 2008 officers Appointment terminated director john darnbrough 1 Buy now
18 Nov 2008 annual-return Return made up to 18/11/08; full list of members 10 Buy now
04 Sep 2008 accounts Annual Accounts 17 Buy now
03 Dec 2007 annual-return Return made up to 18/11/07; full list of members 7 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
26 Oct 2007 accounts Annual Accounts 19 Buy now
13 Dec 2006 annual-return Return made up to 18/11/06; full list of members 8 Buy now
13 Dec 2006 officers Director's particulars changed 1 Buy now
13 Dec 2006 officers Director's particulars changed 1 Buy now
05 Nov 2006 accounts Annual Accounts 20 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
29 Jun 2006 officers New director appointed 1 Buy now
09 Feb 2006 officers New director appointed 3 Buy now
12 Dec 2005 annual-return Return made up to 18/11/05; full list of members 16 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
31 Oct 2005 accounts Annual Accounts 22 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now