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)
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
04 Sep 2023 AP01 Appointment of Mr Joshua Arnold Reynolds as a director on 11 August 2023
04 Sep 2023 AP01 Appointment of Mr Matthew Jeffery as a director on 11 August 2023
10 Aug 2023 MR04 Satisfaction of charge 121328490002 in full
13 Jul 2023 CH01 Director's details changed for Ms Abigail Lucy Barber on 12 July 2023
26 Jun 2023 TM01 Termination of appointment of Raj Rupal as a director on 1 June 2023
24 Jan 2023 AP01 Appointment of Mr Colin George Bird as a director on 19 January 2023
13 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
05 Dec 2022 MR01 Registration of charge 121328490002, created on 28 November 2022
14 Nov 2022 AP03 Appointment of James Callum Smillie as a secretary on 10 November 2022
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
10 Feb 2022 TM01 Termination of appointment of Daniel John Topping as a director on 1 February 2022
14 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
16 Nov 2021 CH01 Director's details changed for Ms Abigail Lucy Barber on 15 November 2021
08 Oct 2021 MR01 Registration of charge 121328490001, created on 7 October 2021
12 Aug 2021 PSC02 Notification of Lilley Plummer Holdings Limited as a person with significant control on 28 July 2021
12 Aug 2021 PSC07 Cessation of Daniel Plummer as a person with significant control on 28 July 2021
12 Aug 2021 PSC07 Cessation of Stuart Lilley as a person with significant control on 28 July 2021
12 Aug 2021 PSC07 Cessation of B.P. Marsh & Company Limited as a person with significant control on 28 July 2021
09 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Mar 2021 AD01 Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE United Kingdom to 6th Floor, 40 Lime Street London EC3M 7AW on 30 March 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
07 Jan 2020 AP01 Appointment of Mr Michael John Lilley as a director on 18 December 2019
17 Dec 2019 CH01 Director's details changed for Ms Abigail Lucy Barber on 16 December 2019
13 Dec 2019 AP01 Appointment of Mr Daniel John Topping as a director on 19 November 2019