Advanced company searchLink opens in new window

ADDISON LEE MIDCO II LIMITED

Company number 08486606

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)
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
10 Aug 2016 AP01 Appointment of Mr David George Stickland as a director on 1 July 2016
27 Jul 2016 AA Group of companies' accounts made up to 31 August 2015
11 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 475,582.69
22 Apr 2016 TM02 Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016
22 Apr 2016 AP03 Appointment of Mr Lee Gage as a secretary on 4 January 2016
25 Aug 2015 TM01 Termination of appointment of Gary Cust as a director on 21 August 2015
24 Aug 2015 AP03 Appointment of Chief Financial Officer Andrew Kenneth Boland as a secretary on 21 August 2015
21 Aug 2015 TM02 Termination of appointment of Gary Cust as a secretary on 21 August 2015
17 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 475,582.69
03 Mar 2015 AP01 Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015
02 Feb 2015 AA Group of companies' accounts made up to 31 August 2014
02 Feb 2015 AA Full accounts made up to 31 August 2013
09 Dec 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 August 2013
01 Dec 2014 TM01 Termination of appointment of Matthew James Barbrook as a director on 28 November 2014
01 Dec 2014 AP01 Appointment of Mr Gary Cust as a director on 28 November 2014
07 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 475,582.69
25 Apr 2014 AP03 Appointment of Mr Gary Cust as a secretary
24 Apr 2014 MR01 Registration of charge 084866060002
11 Jun 2013 CERTNM Company name changed alphyn midco ii LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 475,582.69
31 May 2013 TM01 Termination of appointment of Alex Stirling as a director
31 May 2013 TM01 Termination of appointment of Shaun Mercer as a director
31 May 2013 AP01 Appointment of Mr Matthew James Barbrook as a director
29 May 2013 SH02 Sub-division of shares on 19 April 2013