Advanced company searchLink opens in new window

LUBKOWSKI SAUNDERS AND ASSOCIATES LIMITED

Company number 01150295

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)
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jul 2015 SH06 Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 11,401.20
22 Jul 2015 SH03 Purchase of own shares.
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2015 SH06 Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 12,452.0
04 Feb 2015 SH03 Purchase of own shares.
09 Jan 2015 MR01 Registration of charge 011502950007, created on 5 January 2015
05 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14,203.2
08 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
28 Feb 2014 SH06 Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 14,203.20
28 Feb 2014 SH06 Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 14,641.00
28 Feb 2014 SH10 Particulars of variation of rights attached to shares
28 Feb 2014 SH08 Change of share class name or designation
28 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2014 SH03 Purchase of own shares.
28 Feb 2014 SH03 Purchase of own shares.
03 Feb 2014 TM01 Termination of appointment of Duncan Saunders as a director
03 Feb 2014 TM01 Termination of appointment of Anthony Saunders as a director
24 Jan 2014 MR01 Registration of charge 011502950006
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
11 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 December 2012
04 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
23 Aug 2013 AD01 Registered office address changed from , Unit E, the Dolphin Estate, Windmill Road Sunbury on Thames, Middlesex, TW16 7HE on 23 August 2013
08 May 2013 AP01 Appointment of Mr Richard Andrew Smedley as a director
19 Apr 2013 TM02 Termination of appointment of Anthony Saunders as a secretary