Advanced company searchLink opens in new window

L M MARRISON DRYLINING LIMITED

Company number 04005756

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)
01 May 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jul 2017 PSC01 Notification of Lee Michael Marrison as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Nicola Marrison as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Nicola Marrison as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Lee Michael Marrison as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
09 May 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Sep 2015 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to Potton House Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ on 24 September 2015
11 Sep 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Lee Michael Marrison on 1 April 2012
28 Jun 2012 CH03 Secretary's details changed for Nicola Marrison on 1 April 2012
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Dec 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Oct 2011 AD01 Registered office address changed from 54 High Street Stony Stratford Milton Keynes Bucks MK11 1AQ United Kingdom on 25 October 2011
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off