- Company Overview for LISSA KERSHAW LIMITED (06508423)
- Filing history for LISSA KERSHAW LIMITED (06508423)
- People for LISSA KERSHAW LIMITED (06508423)
- More for LISSA KERSHAW LIMITED (06508423)
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 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from 38 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1LW England on 3 December 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mrs Lissa Haywood on 19 October 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from C/O Upper Street Accounts Limited 3 Tolpuddle Street London N1 0XT on 8 November 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Mrs Lissa Haywood on 26 February 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Sep 2009 | 288c | Director's change of particulars / lissa haywood / 09/09/2009 | |
09 Sep 2009 | 288c | Director's change of particulars / lissa kershaw / 20/06/2009 | |
08 Apr 2009 | 363a | Return made up to 19/02/09; full list of members | |
07 Apr 2009 | 288c | Director's change of particulars / lissa kershaw / 13/10/2008 | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from top floor flat 73A weston park london N8 9TA | |
05 Mar 2008 | 288a | Secretary appointed sarah louise sheppard | |
05 Mar 2008 | 288a | Director appointed lissa jane kershaw | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT | |
21 Feb 2008 | 288b | Secretary resigned | |
21 Feb 2008 | 288b | Director resigned |