- Company Overview for LISBON ASSOCIATES LIMITED (02940591)
- Filing history for LISBON ASSOCIATES LIMITED (02940591)
- People for LISBON ASSOCIATES LIMITED (02940591)
- More for LISBON ASSOCIATES LIMITED (02940591)
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) |
---|---|---|---|
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | PSC01 | Notification of Gordon Mackenzie Husbands as a person with significant control on 14 July 2016 | |
03 Jul 2017 | CS01 |
Confirmation statement made on 20 June 2017 with updates
|
|
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
22 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
15 Feb 2016 | AP01 | Appointment of Mr Lewis Arran Husbands as a director on 2 January 2016 | |
26 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | CH03 | Secretary's details changed for Mr Jay Mackenzie Husbands on 18 June 2015 | |
24 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH03 | Secretary's details changed for Mr Jay Mackenzie Husbands on 1 May 2014 | |
28 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
08 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 |
Annual return made up to 20 June 2012 with full list of shareholders
|
|
19 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
08 Jul 2011 | AR01 |
Annual return made up to 20 June 2011 with full list of shareholders
|
|
08 Jul 2011 | CH01 | Director's details changed for Gordon Mackenzie Husbands on 18 January 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mrs Natalia Khazbandz on 18 January 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Mar 2011 | AD01 | Registered office address changed from , 118 Chertsey Road, Twickenham, TW1 1EW on 28 March 2011 | |
21 Jul 2010 | AR01 |
Annual return made up to 20 June 2010 with full list of shareholders
|
|
21 Jul 2010 | CH03 | Secretary's details changed for Mr Jay Mackenzie Husbands on 1 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mrs Natalia Khazbandz on 1 June 2010 |