Advanced company searchLink opens in new window

LONDON & SCOTTISH SPIRITS LIMITED

Company number 02734820

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)
09 Sep 2019 PSC07 Cessation of Christopher Ronald Parker as a person with significant control on 26 August 2018
31 Mar 2019 TM01 Termination of appointment of Christopher Ronald Parker as a director on 26 August 2018
09 Aug 2018 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
23 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
16 Aug 2016 AA Micro company accounts made up to 31 July 2016
16 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 75,100
20 Aug 2015 AD01 Registered office address changed from The Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW to The Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW on 20 August 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
01 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 75,100
01 Sep 2014 CH01 Director's details changed for Mr Christopher Ronald Parker on 1 January 2014
01 Sep 2014 CH01 Director's details changed for Heather Patricia Parker on 1 January 2014
05 Nov 2013 TM02 Termination of appointment of a secretary
09 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 75,100
02 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
28 May 2013 AD01 Registered office address changed from C/O Brewers Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom on 28 May 2013
28 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from 1St Floor 33 Redesdale Street London SW3 4BL on 15 June 2011
29 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010