Advanced company searchLink opens in new window

LIMITED EDITION EVENTS LTD

Company number 07407757

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)
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
31 Jan 2019 TM01 Termination of appointment of Christopher Patrick Blackburn as a director on 31 October 2016
30 Jan 2019 AD01 Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG to Rose Cottage 63 the Green, Aston Abbotts Aylesbury HP22 4LY on 30 January 2019
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
31 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
16 Jan 2018 TM01 Termination of appointment of Matthew Laurence Hallard as a director on 11 January 2018
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
01 Apr 2017 AP01 Appointment of Mr Matthew Laurence Hallard as a director on 1 April 2017
07 Mar 2017 AA Total exemption full accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
15 Oct 2015 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 99 Parkway Avenue Sheffield S9 4WG on 15 October 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
21 Oct 2014 CH01 Director's details changed for Mrs Kerry Barnfather on 1 July 2011
21 Oct 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 27 Old Gloucester Street London WC1N 3AX on 21 October 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Dec 2013 AD01 Registered office address changed from C/O C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 19 December 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
15 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
04 Oct 2011 AP01 Appointment of Mr Christopher Patrick Blackburn as a director