- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
11 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
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
|
|
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 |