Advanced company searchLink opens in new window

THE LETTERING & COMMEMORATIVE ARTS TRUST

Company number 07936156

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)
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
21 Dec 2020 AP01 Appointment of Mr Eric Matthew Marland as a director on 4 January 2019
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
20 Sep 2019 TM01 Termination of appointment of Karoline Suzanne Newman as a director on 31 July 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 AP01 Appointment of Mrs Claire Wendy Amelia Bodanis as a director on 10 December 2017
27 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
12 Feb 2018 TM01 Termination of appointment of Martin Charles Cook as a director on 22 December 2017
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 Jan 2017 TM01 Termination of appointment of Catherine Anne Townsend Storrs Cullis as a director on 23 November 2016
17 Jan 2017 TM01 Termination of appointment of Diane Sheila Cook as a director on 23 November 2016
17 Jan 2017 AP01 Appointment of Mrs Sarah Greenall as a director on 23 November 2016
17 Jan 2017 AP01 Appointment of Miss Karoline Suzanne Newman as a director on 23 November 2016
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
29 Sep 2016 AP01 Appointment of Martin Cook as a director on 2 December 2015
30 Jun 2016 AD01 Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 30 June 2016
15 Feb 2016 AR01 Annual return made up to 3 February 2016 no member list
03 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
30 Jul 2015 AA Total exemption full accounts made up to 30 November 2014
20 May 2015 AD01 Registered office address changed from C/O Whittles Century House South, North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 20 May 2015
20 May 2015 AD01 Registered office address changed from C/O Whittle & Co Century House South, North Station Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 20 May 2015