Advanced company searchLink opens in new window

LIZST PRICE ACCOUNTING LIMITED

Company number 06366214

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)
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
27 Jun 2018 AD01 Registered office address changed from 4 the Close Leckhampstead Road Akeley Buckingham Buckinghamshire MK18 5HD England to 4 the Close Akeley Buckinghamshire MK18 5HD on 27 June 2018
30 Oct 2017 PSC04 Change of details for Mr Simon Hywel Tudor Price as a person with significant control on 10 March 2017
30 Oct 2017 PSC07 Cessation of David John Mount as a person with significant control on 10 March 2017
30 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 AD01 Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to 4 the Close Leckhampstead Road Akeley Buckingham Buckinghamshire MK18 5HD on 5 July 2017
05 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
20 Apr 2017 MR04 Satisfaction of charge 1 in full
24 Mar 2017 TM01 Termination of appointment of David John Mount as a director on 10 March 2017
15 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AD01 Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 December 2014
16 Dec 2014 CERTNM Company name changed 1ST option accounting services LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
11 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AD01 Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders