- Company Overview for LYMINGTON FOODS LIMITED (01503968)
- Filing history for LYMINGTON FOODS LIMITED (01503968)
- People for LYMINGTON FOODS LIMITED (01503968)
- Charges for LYMINGTON FOODS LIMITED (01503968)
- More for LYMINGTON FOODS LIMITED (01503968)
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 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
15 Dec 2021 | CH01 | Director's details changed for Anna Michelle Rostand on 2 August 2021 | |
15 Dec 2021 | PSC04 | Change of details for Anna Michelle Rostand as a person with significant control on 2 August 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 May 2018 | PSC04 | Change of details for Anna Michelle Rostand as a person with significant control on 22 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Anna Michelle Rostand on 22 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from Springmead House Waterford Close Lymington Hampshire SO41 3PU England to Pond Cottage Main Road East Boldre Hampshire SO42 7WD on 25 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Anna Michelle Rostand on 22 May 2018 | |
22 May 2018 | PSC04 | Change of details for Anna Michelle Rostand as a person with significant control on 22 May 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Mar 2017 | AD01 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ England to Springmead House Waterford Close Lymington Hampshire SO41 3PU on 13 March 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2015 |