Advanced company searchLink opens in new window

LSAV (WEMBLEY) GP1 LIMITED

Company number 08635735

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)
24 Jul 2021 AA Full accounts made up to 31 December 2020
14 Sep 2020 AA Full accounts made up to 31 December 2019
26 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
27 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
09 Aug 2019 AA Full accounts made up to 31 December 2018
15 Nov 2018 MR01 Registration of charge 086357350005, created on 31 October 2018
15 Nov 2018 MR01 Registration of charge 086357350004, created on 31 October 2018
01 Nov 2018 MR04 Satisfaction of charge 086357350001 in full
01 Nov 2018 MR04 Satisfaction of charge 086357350002 in full
01 Nov 2018 MR04 Satisfaction of charge 086357350003 in full
22 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
10 Aug 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
18 Aug 2017 PSC02 Notification of Lsav (Gp) Limited as a person with significant control on 6 April 2016
18 Aug 2017 PSC07 Cessation of Sanne Trustees Services Limited as a person with significant control on 6 April 2016
07 Jun 2017 AA Micro company accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
31 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015