Advanced company searchLink opens in new window

LILLEY PLUMMER RISKS LTD

Company number 12132849

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)
18 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
18 Dec 2024 AP03 Appointment of Jitendra Patel as a secretary on 10 December 2024
17 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: declare a cash dividend /any claims the company has against the sole director in respect of various interim dividends previously paid be waived /directors authorisation / any claims the company have in respect of the relevant payment against its director be waived and released / deed of release be entered into 28/10/2024
11 Nov 2024 SH10 Particulars of variation of rights attached to shares
08 Nov 2024 SH08 Change of share class name or designation
08 Nov 2024 TM01 Termination of appointment of Abigail Lucy Benson as a director on 28 October 2024
08 Nov 2024 TM02 Termination of appointment of Sinead Catherine O'haire as a secretary on 28 October 2024
25 Oct 2024 SH19 Statement of capital on 25 October 2024
  • GBP 300,000
25 Oct 2024 SH20 Statement by Directors
25 Oct 2024 SH20 Statement by Directors
25 Oct 2024 CAP-SS Solvency Statement dated 25/10/24
25 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 25/10/2024
12 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption revenue be reduced/ profit and loss revenue be increased 23/09/2024
01 Oct 2024 AA Accounts for a small company made up to 31 December 2023
29 Jul 2024 AP03 Appointment of Ms Sinead Catherine O'haire as a secretary on 25 July 2024
29 Jul 2024 TM02 Termination of appointment of James Callum Smillie as a secretary on 25 July 2024
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
28 Nov 2023 SH02 Statement of capital on 26 September 2023
  • GBP 300,007
23 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2023 MA Memorandum and Articles of Association
17 Nov 2023 SH19 Statement of capital on 17 November 2023
  • GBP 300,000
17 Nov 2023 CAP-SS Solvency Statement dated 02/11/23
17 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital