Advanced company searchLink opens in new window

LINDSELL GREATEST LTD

Company number 09722977

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)
07 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 31 August 2023
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
22 Feb 2023 AA Micro company accounts made up to 31 August 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
05 Apr 2022 AA Micro company accounts made up to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
06 Oct 2020 AD01 Registered office address changed from , 18 Pennard House Oxhey Drive, Watford, WD19 7SB, United Kingdom to Flat 8 Horsforth Mill Leeds LS18 5GS on 6 October 2020
06 Oct 2020 PSC01 Notification of Thomas Delobel as a person with significant control on 17 September 2020
06 Oct 2020 PSC07 Cessation of Alan Mapaya as a person with significant control on 17 September 2020
06 Oct 2020 AP01 Appointment of Mr Thomas Delobel as a director on 17 September 2020
06 Oct 2020 TM01 Termination of appointment of Alan Mapaya as a director on 17 September 2020
27 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
20 Mar 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
03 Jul 2019 PSC01 Notification of Alan Mapaya as a person with significant control on 21 June 2019
03 Jul 2019 PSC07 Cessation of Gerard Hyde as a person with significant control on 21 June 2019
03 Jul 2019 AD01 Registered office address changed from , 24 Ridgehill Avenue Sheffield, S12 2GL, England to Flat 8 Horsforth Mill Leeds LS18 5GS on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Gerard Hyde as a director on 21 June 2019
03 Jul 2019 AP01 Appointment of Mr Alan Mapaya as a director on 21 June 2019
17 May 2019 AA Micro company accounts made up to 31 August 2018
07 Feb 2019 AD01 Registered office address changed from , 42 Lincoln Avenue Saxmundham, IP17 1BZ, United Kingdom to Flat 8 Horsforth Mill Leeds LS18 5GS on 7 February 2019
07 Feb 2019 PSC01 Notification of Gerard Hyde as a person with significant control on 30 January 2019
07 Feb 2019 PSC07 Cessation of Nicholas Carl Buckle as a person with significant control on 30 January 2019