- Company Overview for LIPSCOMBE HOUSE LTD (09473056)
- Filing history for LIPSCOMBE HOUSE LTD (09473056)
- People for LIPSCOMBE HOUSE LTD (09473056)
- Charges for LIPSCOMBE HOUSE LTD (09473056)
- More for LIPSCOMBE HOUSE LTD (09473056)
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 |