- Company Overview for LINDSELL GREATEST LTD (09722977)
- Filing history for LINDSELL GREATEST LTD (09722977)
- People for LINDSELL GREATEST LTD (09722977)
- More for LINDSELL GREATEST LTD (09722977)
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 |