Advanced company searchLink opens in new window

LAKE-SMITH GRIFFIN ASSOCIATES LTD

Company number 03042921

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)
22 Apr 2004 363s Return made up to 06/04/04; full list of members
22 Apr 2004 363(287) Registered office changed on 22/04/04
29 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
15 May 2003 363s Return made up to 06/04/03; full list of members
03 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
18 Jun 2002 363s Return made up to 06/04/02; full list of members
29 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
09 May 2001 363s Return made up to 06/04/01; full list of members
09 May 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
09 Jan 2001 AA Full accounts made up to 31 March 2000
19 May 2000 363s Return made up to 06/04/00; full list of members
25 Jan 2000 AA Accounts for a small company made up to 31 March 1999
07 May 1999 363s Return made up to 06/04/99; full list of members
19 Feb 1999 AA Full accounts made up to 31 March 1998
12 Jun 1998 363s Return made up to 06/04/98; no change of members
25 Jan 1998 AA Full accounts made up to 31 March 1997
03 Jun 1997 363s Return made up to 06/04/97; no change of members
03 Jun 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
15 Jan 1997 AA Full accounts made up to 31 March 1996
17 May 1996 363s Return made up to 06/04/96; full list of members
28 Sep 1995 88(2)R Ad 19/09/95--------- £ si 8@1=8 £ ic 2/10
28 Sep 1995 288 New director appointed
28 Sep 1995 288 Director resigned
15 Sep 1995 CERTNM Company name changed futurecheer LIMITED\certificate issued on 18/09/95
06 Sep 1995 287 Registered office changed on 06/09/95 from: melbury house 34 southborough road bickley bromley kent BR1 2EB