Advanced company searchLink opens in new window

LEE MILLS MANAGEMENT COMPANY LIMITED

Company number 05922464

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)
11 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
04 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with updates
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2022 AP01 Appointment of Mr Robert Andrew Whittaker-Schofield as a director on 2 November 2022
02 Nov 2022 PSC01 Notification of Robert Andrew Whittaker-Schofield as a person with significant control on 2 November 2022
02 Nov 2022 TM01 Termination of appointment of George Dmytrenko as a director on 2 November 2022
02 Nov 2022 PSC07 Cessation of George Dmytrenko as a person with significant control on 2 November 2022
12 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AD01 Registered office address changed from C/O Grundy Anderson Kershaw 123/125 Union Street Oldham OL1 1TG England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 15 September 2016
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
19 Feb 2016 TM02 Termination of appointment of Antony Victor Hodari as a secretary on 19 February 2016
19 Feb 2016 TM01 Termination of appointment of Antony Victor Hodari as a director on 19 February 2016