Advanced company searchLink opens in new window

ILMER LUCAS TERRIER CLUB LTD

Company number 08507956

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)
21 Nov 2024 AA Accounts for a dormant company made up to 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
22 Apr 2024 TM01 Termination of appointment of Ann Marie Lucas as a director on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from Yew Tree Cottage Constantine Falmouth TR11 5RJ England to 25-26 Cockpit Close Woodstock OX20 1UH on 22 April 2024
22 Apr 2024 AP01 Appointment of Mrs Leslee Holderness Rumsey as a director on 19 April 2024
20 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
10 Jun 2022 AD01 Registered office address changed from Southland Greenwith Road Perranwell Station Truro TR3 7LU England to Yew Tree Cottage Constantine Falmouth TR11 5RJ on 10 June 2022
10 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
10 Jun 2022 TM01 Termination of appointment of Rebecca Sara Takeda-Frost as a director on 31 May 2022
08 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
03 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
03 May 2021 CH01 Director's details changed for Ms Rebecca Sara Takeda-Frost on 20 April 2021
03 May 2021 AA Accounts for a dormant company made up to 30 April 2020
06 Apr 2021 AD01 Registered office address changed from Mount Pleasant Cottage Carnkie Helston TR13 0DR England to Southland Greenwith Road Perranwell Station Truro TR3 7LU on 6 April 2021
19 May 2020 AD01 Registered office address changed from 1 Havelock Bungalows Roskear Camborne Cornwall TR14 8DN England to Mount Pleasant Cottage Carnkie Helston TR13 0DR on 19 May 2020
17 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
05 May 2019 AA Accounts for a dormant company made up to 30 April 2019
05 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
05 May 2019 PSC08 Notification of a person with significant control statement
18 Feb 2019 AD01 Registered office address changed from Unit 2 Uffcott Swindon SN4 9NB England to 1 Havelock Bungalows Roskear Camborne Cornwall TR14 8DN on 18 February 2019
27 Jan 2019 PSC07 Cessation of Simon Charles Rodwell as a person with significant control on 27 January 2019
27 Jan 2019 TM01 Termination of appointment of Simon Charles Rodwell as a director on 27 January 2019
27 Jan 2019 TM01 Termination of appointment of Josephine Clare Rodwell as a director on 27 January 2019