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)
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
12 Dec 2019 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
12 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
10 Dec 2019 AA01 Previous accounting period shortened from 31 August 2020 to 30 September 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
09 Dec 2019 PSC02 Notification of B.P. Marsh & Company Limited as a person with significant control on 21 October 2019
09 Dec 2019 PSC07 Cessation of Raj Rupal as a person with significant control on 17 October 2019
09 Dec 2019 PSC01 Notification of Stuart Lilley as a person with significant control on 17 October 2019
09 Dec 2019 PSC01 Notification of Daniel Plummer as a person with significant control on 17 October 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 7.00
14 Nov 2019 SH02 Sub-division of shares on 17 October 2019
07 Nov 2019 AP01 Appointment of Ms Abigail Lucy Barber as a director on 21 October 2019
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 1,000,007.00
31 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 17/10/2019
28 Oct 2019 AP01 Appointment of Mr Daniel Plummer as a director on 17 October 2019