- Company Overview for LILLEY PLUMMER RISKS LTD (12132849)
- Filing history for LILLEY PLUMMER RISKS LTD (12132849)
- People for LILLEY PLUMMER RISKS LTD (12132849)
- Charges for LILLEY PLUMMER RISKS LTD (12132849)
- More for LILLEY PLUMMER RISKS LTD (12132849)
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 |