- Company Overview for LIZST PRICE ACCOUNTING LIMITED (06366214)
- Filing history for LIZST PRICE ACCOUNTING LIMITED (06366214)
- People for LIZST PRICE ACCOUNTING LIMITED (06366214)
- Charges for LIZST PRICE ACCOUNTING LIMITED (06366214)
- More for LIZST PRICE ACCOUNTING LIMITED (06366214)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Jun 2024 | PSC07 | Cessation of Lizst Price Accountants Limited as a person with significant control on 1 March 2024 | |
14 Jun 2024 | PSC01 | Notification of Simon Hywel Tudor Price as a person with significant control on 6 April 2016 | |
12 Mar 2024 | PSC02 | Notification of Lizst Price Accountants Limited as a person with significant control on 1 March 2024 | |
04 Mar 2024 | PSC07 | Cessation of Simon Hywel Tudor Price as a person with significant control on 1 March 2024 | |
11 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Nov 2021 | CH03 | Secretary's details changed for Mr Simon Hywel Tudor-Price on 2 November 2021 | |
30 Oct 2021 | CH01 | Director's details changed for Mr Simon Hywel Tudor Price on 30 October 2021 | |
30 Oct 2021 | PSC04 | Change of details for Mr Simon Hywel Tudor Price as a person with significant control on 30 October 2021 | |
30 Oct 2021 | AD01 | Registered office address changed from The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ England to 15 Falcon Way Brackley Northamptonshire NN13 6PZ on 30 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Simon Hywel Tudor Price on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr Simon Hywel Tudor Price as a person with significant control on 11 October 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Simon Hywel Tudor Price on 10 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 4 the Close Akeley Buckingham Buckinghamshire MK18 5HD England to The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ on 11 October 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr Simon Hywel Tudor Price as a person with significant control on 10 October 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 4 the Close Akeley Buckinghamshire MK18 5HD England to 4 the Close Akeley Buckingham Buckinghamshire MK18 5HD on 22 October 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates |