Advanced company searchLink opens in new window

LIPSCOMBE HOUSE LTD

Company number 09473056

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)
30 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 March 2024
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
28 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
07 May 2021 AAMD Amended accounts made up to 31 March 2020
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
27 Jan 2021 CH01 Director's details changed for Mr Francis Timothy Firmstone on 1 January 2021
27 Jan 2021 CH01 Director's details changed for Iain James Clamp on 1 January 2021
27 Jan 2021 PSC04 Change of details for Mr Iain James Clamp as a person with significant control on 1 January 2021
18 Nov 2020 AD01 Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 18 November 2020
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 March 2019
27 May 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
07 Mar 2019 PSC01 Notification of Iain James Clamp as a person with significant control on 6 April 2016
22 Nov 2018 AD01 Registered office address changed from Cliffe House Cliffe Drive Limpley Stoke Bath Wiltshire BA2 7FY England to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 22 November 2018
16 May 2018 AA Unaudited abridged accounts made up to 31 July 2017
26 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
17 Nov 2017 TM02 Termination of appointment of Victoria Frances Rogers as a secretary on 17 November 2017