Advanced company searchLink opens in new window

LELLIOTT COURT WIMBLEDON LIMITED

Company number 02407266

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)
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Karin Eistrat as a director on 7 August 2015
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9
19 Jul 2015 AD01 Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP to C/O Prospects 117 Merton Road London SW19 1ED on 19 July 2015
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Sep 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 9
27 Sep 2014 AP01 Appointment of Miss Cristina Royo as a director on 28 November 2013
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from Bryan O Connor & Co 18-20 Southwark Street London SE1 1TS on 18 October 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mark Temple-Jones on 24 July 2010
02 Aug 2010 CH01 Director's details changed for Rakhi Saigal on 24 July 2010
02 Aug 2010 CH01 Director's details changed for Michael May on 24 July 2010