LISHMAN SIDWELL CAMPBELL & PRICE TRUSTEES LIMITED

01848124
LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY

Documents

Documents
Date Category Description Pages
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 accounts Annual Accounts 6 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2022 accounts Annual Accounts 6 Buy now
17 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2021 accounts Annual Accounts 6 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2020 accounts Annual Accounts 6 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 accounts Annual Accounts 6 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2018 accounts Annual Accounts 6 Buy now
13 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
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2017 officers Change of particulars for director (Mr Barrie Price) 2 Buy now
01 Dec 2017 officers Change of particulars for director (Mrs Teresa Catherine Lyons) 2 Buy now
01 Dec 2017 officers Change of particulars for director (Mr Brian Elsworth) 2 Buy now
01 Dec 2017 officers Change of particulars for director (Mr Nicholas Becket Price) 2 Buy now
01 Dec 2017 officers Change of particulars for director (Mr Barrie Price) 2 Buy now
29 Nov 2017 accounts Annual Accounts 6 Buy now
29 Nov 2016 accounts Annual Accounts 2 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 officers Termination of appointment of secretary (Shirley Anne Mcconville) 1 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
21 Dec 2015 accounts Annual Accounts 2 Buy now
11 Nov 2015 annual-return Annual Return 7 Buy now
26 Nov 2014 accounts Annual Accounts 2 Buy now
11 Nov 2014 annual-return Annual Return 7 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2014 officers Appointment of director (Mrs Teresa Catherine Lyons) 2 Buy now
22 Jan 2014 officers Termination of appointment of director (Elizabeth Price) 1 Buy now
16 Dec 2013 accounts Annual Accounts 2 Buy now
11 Nov 2013 annual-return Annual Return 7 Buy now
16 May 2013 officers Appointment of director (Mr Brian Elsworth) 2 Buy now
28 Nov 2012 accounts Annual Accounts 1 Buy now
22 Nov 2012 annual-return Annual Return 6 Buy now
02 Dec 2011 accounts Annual Accounts 1 Buy now
14 Nov 2011 annual-return Annual Return 6 Buy now
19 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 1 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
11 Dec 2009 accounts Annual Accounts 1 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Elizabeth Price) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Nicholas Becket Price) 2 Buy now
15 Dec 2008 accounts Annual Accounts 1 Buy now
24 Nov 2008 annual-return Return made up to 11/11/08; full list of members 4 Buy now
07 Dec 2007 accounts Annual Accounts 1 Buy now
04 Dec 2007 annual-return Return made up to 11/11/07; full list of members 2 Buy now
22 Dec 2006 accounts Annual Accounts 1 Buy now
30 Nov 2006 annual-return Return made up to 11/11/06; full list of members 2 Buy now
30 Nov 2006 officers Director's particulars changed 1 Buy now
29 Nov 2005 accounts Annual Accounts 1 Buy now
25 Nov 2005 annual-return Return made up to 11/11/05; full list of members 7 Buy now
02 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2004 accounts Annual Accounts 1 Buy now
30 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
24 Nov 2003 annual-return Return made up to 11/11/03; full list of members 7 Buy now
18 Oct 2003 accounts Annual Accounts 1 Buy now
09 Dec 2002 accounts Annual Accounts 1 Buy now
20 Nov 2002 annual-return Return made up to 11/11/02; full list of members 7 Buy now
31 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2001 accounts Annual Accounts 1 Buy now
15 Nov 2001 annual-return Return made up to 11/11/01; full list of members 7 Buy now
06 Dec 2000 accounts Annual Accounts 1 Buy now
21 Nov 2000 annual-return Return made up to 11/11/00; full list of members 7 Buy now
29 Nov 1999 accounts Annual Accounts 1 Buy now
16 Nov 1999 annual-return Return made up to 11/11/99; full list of members 7 Buy now
10 Nov 1999 officers Secretary resigned 1 Buy now
10 Nov 1999 officers New secretary appointed 2 Buy now
10 Nov 1999 officers Secretary resigned 1 Buy now
11 Oct 1999 officers New secretary appointed 2 Buy now
05 May 1999 mortgage Particulars of mortgage/charge 4 Buy now
14 Dec 1998 accounts Annual Accounts 2 Buy now
30 Nov 1998 annual-return Return made up to 11/11/98; full list of members 8 Buy now
25 Nov 1998 officers Secretary resigned 1 Buy now
25 Nov 1998 officers New secretary appointed 2 Buy now
09 Jan 1998 accounts Annual Accounts 3 Buy now
08 Dec 1997 annual-return Return made up to 11/11/97; no change of members 6 Buy now
03 Dec 1997 address Registered office changed on 03/12/97 from: john aislabie house 68 north street ripon north yorkshire HG4 1EN 1 Buy now
28 Jan 1997 accounts Annual Accounts 3 Buy now
07 Jan 1997 officers New director appointed 2 Buy now
27 Dec 1996 officers Director resigned 1 Buy now
27 Dec 1996 officers Director resigned 1 Buy now
27 Dec 1996 officers Director resigned 1 Buy now
27 Dec 1996 officers Director resigned 1 Buy now
27 Dec 1996 officers Director resigned 1 Buy now
12 Dec 1996 annual-return Return made up to 11/11/96; no change of members 8 Buy now
14 Dec 1995 annual-return Return made up to 11/11/95; full list of members 14 Buy now
14 Dec 1995 accounts Annual Accounts 3 Buy now
10 Nov 1995 officers Director resigned 2 Buy now
10 Nov 1995 officers Director resigned 2 Buy now
10 Nov 1995 officers Director resigned 2 Buy now