- Company Overview for LEE MILLS CARPETS LIMITED (07197838)
- Filing history for LEE MILLS CARPETS LIMITED (07197838)
- People for LEE MILLS CARPETS LIMITED (07197838)
- More for LEE MILLS CARPETS LIMITED (07197838)
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 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
15 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
23 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
01 Apr 2020 | TM02 | Termination of appointment of Coastal Finance Ltd as a secretary on 20 March 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Spring Lodge Spring Lane New Milton BH25 5QB England to Millgate Yarrell Mead Pennington Lymington SO41 8HB on 1 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2016 | AD01 | Registered office address changed from 23 Lodge Road Pennington Lymington Hampshire SO41 8HH to Spring Lodge Spring Lane New Milton BH25 5QB on 31 December 2016 | |
31 Dec 2016 | CH01 | Director's details changed for Lee Mills on 30 December 2016 | |
31 Dec 2016 | CH04 | Secretary's details changed for Coastal Finance Ltd on 5 August 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
10 Apr 2016 | AP04 | Appointment of Coastal Finance Ltd as a secretary on 1 March 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
|