Advanced company searchLink opens in new window

LEG SPIN CONSULTING LIMITED

Company number 10182859

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)
05 Feb 2025 AP01 Appointment of Mrs Rachel Griffiths as a director on 28 January 2025
28 Jan 2025 CH01 Director's details changed for Mr Jonathan Peter Griffiths on 28 January 2025
28 Jan 2025 AD01 Registered office address changed from 24 Elm Bank Close Leamington Spa Warwickshire CV32 6LR England to 5 Argosy Court Scimitar Way, Whitley Business Park Coventry West Midlands CV3 4GA on 28 January 2025
28 Jan 2025 PSC04 Change of details for Mr Jonathan Griffiths as a person with significant control on 28 January 2025
28 Jan 2025 PSC04 Change of details for Mrs Rachel Griffiths as a person with significant control on 28 January 2025
17 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
09 Jul 2024 CH01 Director's details changed for Mr Jonathan Peter Griffiths on 8 July 2024
09 Jul 2024 PSC04 Change of details for Mrs Rachel Griffiths as a person with significant control on 8 July 2024
08 Jul 2024 PSC04 Change of details for Mr Jonathan Griffiths as a person with significant control on 8 July 2024
08 Jul 2024 CH01 Director's details changed for Mr Jonathan Peter Griffiths on 8 July 2024
08 Jul 2024 PSC04 Change of details for Mrs Rachel Griffiths as a person with significant control on 8 July 2024
08 Jul 2024 AD01 Registered office address changed from 29 Martinique Square Warwick CV34 4DG England to 24 Elm Bank Close Leamington Spa Warwickshire CV32 6LR on 8 July 2024
31 Jan 2024 AA Micro company accounts made up to 31 May 2023
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 May 2020
13 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from 25 Highland Road Kenilworth CV8 2EU England to 29 Martinique Square Warwick CV34 4DG on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Jonathan Peter Griffiths on 7 February 2020
07 Feb 2020 PSC04 Change of details for Mrs Rachel Griffiths as a person with significant control on 7 February 2020
07 Feb 2020 PSC04 Change of details for Mr Jonathan Griffiths as a person with significant control on 7 February 2020
07 Feb 2020 AA Micro company accounts made up to 31 May 2019