Advanced company searchLink opens in new window

LEES AND INGHAM LIMITED

Company number 09512511

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 Sep 2024 AA Micro company accounts made up to 30 September 2023
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
19 Apr 2022 AD01 Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR United Kingdom to 1 Park Street Macclesfield SK11 6SR on 19 April 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
22 Sep 2016 AA Micro company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
01 May 2015 CERTNM Company name changed leese and ingham LIMITED\certificate issued on 01/05/15
  • RES15 ‐ Change company name resolution on 2015-03-31
19 Apr 2015 CONNOT Change of name notice
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)