Advanced company searchLink opens in new window

SPAYNE LINDSAY & CO LTD

Company number 09500191

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)
23 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
10 Dec 2024 AA Full accounts made up to 31 March 2024
19 Jun 2024 CH01 Director's details changed for Mr John Patrick Spayne on 19 June 2024
19 Jun 2024 CH01 Director's details changed for Shaun David Brownell on 19 June 2024
19 Jun 2024 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 19 June 2024
02 Jan 2024 AA Full accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
04 Jan 2023 AA Full accounts made up to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
21 Dec 2022 CH01 Director's details changed for Jonathon Paul Martin on 11 December 2021
22 Aug 2022 CH01 Director's details changed for Shaun David Brownell on 22 August 2022
04 Aug 2022 AP01 Appointment of Christopher William Dedman as a director on 1 August 2022
15 Dec 2021 AA Full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
23 Mar 2021 AA Accounts for a small company made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
25 Sep 2020 AP01 Appointment of Mr Philippe Leopold as a director on 22 September 2020
13 Dec 2019 AA Accounts for a small company made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
24 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 January 2019
  • GBP 400,000
03 Apr 2019 AP01 Appointment of Paul James Satchell as a director on 3 April 2019
03 Apr 2019 AP01 Appointment of Shaun David Brownell as a director on 3 April 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2019.
12 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates