N/A

03949215
LONSDALE CHAMBERS LONSDALE STREET STOKE-ON-TRENT ST4 4BT

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 11 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 9 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 9 Buy now
31 Jul 2019 officers Change of particulars for director (Mr Ian Patrick Joseph Wilson) 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2017 accounts Annual Accounts 19 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Mar 2017 officers Termination of appointment of secretary (Matt Barker) 1 Buy now
17 Aug 2016 accounts Annual Accounts 6 Buy now
25 Apr 2016 capital Notice of particulars of variation of rights attached to shares 5 Buy now
25 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
25 Apr 2016 resolution Resolution 38 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
29 Sep 2015 officers Appointment of director (Mr Ian Patrick Joseph Wilson) 2 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
27 Apr 2014 annual-return Annual Return 3 Buy now
27 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 accounts Annual Accounts 6 Buy now
21 Mar 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2012 accounts Annual Accounts 6 Buy now
28 Mar 2012 annual-return Annual Return 3 Buy now
28 Mar 2012 officers Appointment of secretary (Mr Matt Barker) 1 Buy now
28 Mar 2012 officers Termination of appointment of secretary (Louisa Robb) 1 Buy now
28 Mar 2012 officers Change of particulars for director (Mr Alan Brodie Robb) 2 Buy now
25 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jun 2011 accounts Annual Accounts 6 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
03 Jun 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Alan Brodie Robb) 2 Buy now
02 Jul 2009 accounts Annual Accounts 5 Buy now
26 Mar 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
30 Jul 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
25 Mar 2007 annual-return Return made up to 16/03/07; full list of members 6 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
04 Jul 2006 accounts Annual Accounts 5 Buy now
27 Jun 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
13 Apr 2006 officers Director's particulars changed 1 Buy now
13 Apr 2006 officers Secretary's particulars changed 1 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: 3 the thistles newcastle staffordshire ST5 2HL 1 Buy now
07 Jul 2005 accounts Annual Accounts 5 Buy now
21 Mar 2005 annual-return Return made up to 16/03/05; full list of members 7 Buy now
28 Jun 2004 officers Secretary's particulars changed 1 Buy now
25 May 2004 accounts Annual Accounts 6 Buy now
29 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2004 annual-return Return made up to 16/03/04; full list of members 7 Buy now
02 Jul 2003 accounts Annual Accounts 6 Buy now
13 Mar 2003 annual-return Return made up to 16/03/03; full list of members 7 Buy now
13 Jan 2003 officers New secretary appointed 2 Buy now
13 Jan 2003 officers Secretary resigned 1 Buy now
17 Apr 2002 annual-return Return made up to 16/03/02; full list of members 6 Buy now
17 Jan 2002 accounts Annual Accounts 5 Buy now
10 May 2001 accounts Accounting reference date extended from 31/03/01 to 30/08/01 1 Buy now
18 Apr 2001 annual-return Return made up to 16/03/01; full list of members 6 Buy now
07 Apr 2000 officers New director appointed 2 Buy now
07 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2000 officers Director resigned 1 Buy now
28 Mar 2000 officers Secretary resigned 1 Buy now
28 Mar 2000 address Registered office changed on 28/03/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND 1 Buy now
28 Mar 2000 capital Ad 16/03/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Mar 2000 incorporation Incorporation Company 12 Buy now