Advanced company searchLink opens in new window

LEE FROST HOLDINGS LIMITED

Company number 11811482

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 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr lee frost
This document is being processed and will be available in 10 days.
05 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 PSC04 Change of details for Mr Lee Frost as a person with significant control on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr Lee Frost on 13 May 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
24 Jan 2020 AD01 Registered office address changed from International House 1st Floor, 20 Hatherton Street Walsall WS4 2LA United Kingdom to 3a Gainsborough Trading Estate Rufford Road Stourbridge DY9 7nd on 24 January 2020
20 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 02/04/2019
  • RES10 ‐ Resolution of allotment of securities
20 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The transfer shares 02/04/2019
  • RES10 ‐ Resolution of allotment of securities
01 May 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 199
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 100