- Company Overview for ADDISON LEE LIMITED (01205530)
- Filing history for ADDISON LEE LIMITED (01205530)
- People for ADDISON LEE LIMITED (01205530)
- Charges for ADDISON LEE LIMITED (01205530)
- More for ADDISON LEE LIMITED (01205530)
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) |
---|---|---|---|
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 The Point 4th Floor North Wharf Road London W2 1AF England to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 | |
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 | |
19 Jun 2018 | TM01 | Termination of appointment of David George Stickland as a director on 19 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
04 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 31 August 2017 | |
04 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
04 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
04 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
09 Aug 2017 | TM01 | Termination of appointment of Liam Griffin as a director on 1 April 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
05 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr David George Stickland as a director on 1 July 2016 | |
26 Jul 2016 | AA | Full accounts made up to 31 August 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
22 Apr 2016 | TM02 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 | |
22 Apr 2016 | AP03 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 | |
24 Aug 2015 | AP03 | Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of a secretary | |
24 Aug 2015 | TM01 | Termination of appointment of Gary Cust as a director on 24 August 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Gary Cust as a secretary on 13 August 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
03 Mar 2015 | AP01 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 | |
02 Feb 2015 | AA | Full accounts made up to 31 August 2014 |