Advanced company searchLink opens in new window

THE LETTUCE COMPANY LIMITED

Company number 04261649

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)
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
07 Aug 2023 AA Full accounts made up to 5 November 2022
25 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
11 Nov 2022 AP01 Appointment of Alexander John Duncan as a director on 9 November 2022
03 Aug 2022 AA Full accounts made up to 6 November 2021
03 Dec 2021 AD01 Registered office address changed from Victoria House Avebury Boulevard Milton Keynes MK9 1AU England to Manor Farm Luddington Stratford-upon-Avon CV37 9SJ on 3 December 2021
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
07 Aug 2021 AA Full accounts made up to 31 October 2020
02 Mar 2021 AP01 Appointment of Mr Peter Jeremy Sargeant as a director on 18 February 2021
17 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
04 Nov 2020 AA Full accounts made up to 2 November 2019
22 Jan 2020 CH01 Director's details changed for Mr Richard John Hirst on 22 January 2020
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
25 Jul 2019 AA Full accounts made up to 3 November 2018
08 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
08 Nov 2018 AD01 Registered office address changed from One Station Square Cambridge CB1 2GA England to Victoria House Avebury Boulevard Milton Keynes MK9 1AU on 8 November 2018
23 Jul 2018 AA Full accounts made up to 4 November 2017
09 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 9 April 2018
09 Apr 2018 PSC01 Notification of David Winston Langmead as a person with significant control on 6 April 2016
16 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
18 Sep 2017 AA Full accounts made up to 5 November 2016
25 Jul 2017 AD01 Registered office address changed from Deloitte House Station Place Cambridge CB1 2FP England to One Station Square Cambridge CB1 2GA on 25 July 2017
21 Apr 2017 AD01 Registered office address changed from Grant Thornton House 202 Silbury Boulevard Milton Keynes MK9 1LW to Deloitte House Station Place Cambridge CB1 2FP on 21 April 2017
27 Feb 2017 CH01 Director's details changed for Mr William Derek Wilkinson on 7 February 2017
13 Jan 2017 TM01 Termination of appointment of Peter Jeremy Sargeant as a director on 6 November 2016