Advanced company searchLink opens in new window

HEATON LUMB LISLE LIMITED

Company number 02645522

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)
05 Dec 2017 TM01 Termination of appointment of David Peter Lewis as a director on 31 March 2014
31 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
04 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
31 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
29 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
29 Jul 2014 CH01 Director's details changed for Mr Martin James Garrity on 11 July 2014
17 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 AD01 Registered office address changed from Thorpe House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL on 17 July 2013
28 Jun 2013 CH01 Director's details changed for Mr David Peter Lewis on 12 June 2013
03 May 2013 AA Accounts for a dormant company made up to 30 April 2013
03 May 2013 AP01 Appointment of Mr Stephen Barry Hinchcliffe as a director
03 May 2013 AP01 Appointment of Mr Martin James Garrity as a director
03 May 2013 AP01 Appointment of Mr Gordon Paul Gruppetta as a director
23 Apr 2013 DS02 Withdraw the company strike off application
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2013 AP01 Appointment of Mr Mark Richard Andrews as a director
09 Apr 2013 AP01 Appointment of Mr Paul Robert Brook as a director
08 Apr 2013 DS01 Application to strike the company off the register
30 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
23 May 2012 AA Accounts for a dormant company made up to 30 April 2012
21 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
16 May 2011 AA Accounts for a dormant company made up to 30 April 2011