- Company Overview for HEATON LUMB LISLE LIMITED (02645522)
- Filing history for HEATON LUMB LISLE LIMITED (02645522)
- People for HEATON LUMB LISLE LIMITED (02645522)
- More for HEATON LUMB LISLE LIMITED (02645522)
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) |
---|---|---|---|
11 Feb 2025 | TM01 | Termination of appointment of Stephen Barry Hinchcliffe as a director on 31 January 2025 | |
30 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
01 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
12 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
04 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
08 Jul 2022 | CH01 | Director's details changed for Mr Stephen Barry Hinchcliffe on 8 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Mr Gordon Paul Gruppetta on 8 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Mr Martin James Garrity on 8 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Mr Mark Richard Andrews on 8 July 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 8 July 2022 | |
08 Jul 2022 | PSC05 | Change of details for Broadhead Peel Rhodes Limited as a person with significant control on 8 July 2022 | |
03 May 2022 | TM01 | Termination of appointment of Paul Robert Brook as a director on 8 April 2022 | |
02 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
03 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Angela Mary Carr as a secretary on 31 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Angela Mary Carr as a director on 31 March 2019 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 |