Advanced company searchLink opens in new window

LORD RICHARD MACLEOD LTD

Company number 08451089

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)
29 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 Aug 2022 CERTNM Company name changed fouadisms LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
25 Aug 2022 AD01 Registered office address changed from 35 Neville Crescent Birtley Chester Le Street DH3 1NF to Union Chambers 41 Grainger Street Newcastle upon Tyne NE1 5JE on 25 August 2022
17 May 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
26 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 CH03 Secretary's details changed for Mr Richard Mcleod on 28 May 2014
13 Jul 2015 CH01 Director's details changed for Mr Richard Mcleod on 28 May 2014
12 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014