Advanced company searchLink opens in new window

AUTHOR LEAD MACHINE LTD

Company number 12556946

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)
17 Dec 2024 TM01 Termination of appointment of Aurijit Basu as a director on 4 December 2024
16 Dec 2024 AD01 Registered office address changed from 28 Ely Place Holborn London EC1N 6TD England to 4 Wimbledon Close the Downs London SW20 8HW on 16 December 2024
12 Dec 2024 AD01 Registered office address changed from 4 Wimbledon Close the Downs London SW20 8HW England to 28 Ely Place Holborn London EC1N 6TD on 12 December 2024
06 Dec 2024 AP01 Appointment of Mrs Siobhan Anna Espie as a director on 4 December 2024
06 Dec 2024 AP01 Appointment of Miss Tara Katherine Espie as a director on 4 December 2024
06 Dec 2024 AP01 Appointment of Victoria Magdalena Johanson López as a director on 4 December 2024
27 Nov 2024 PSC07 Cessation of Aurijit Basu as a person with significant control on 27 November 2024
27 Nov 2024 PSC01 Notification of Clive Richmond Cutler as a person with significant control on 27 November 2024
27 Nov 2024 AP03 Appointment of Mr Robert Anthony Mccreery as a secretary on 27 November 2024
27 Nov 2024 AP03 Appointment of Mr Clive Richmond Cutler as a secretary on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to 4 Wimbledon Close the Downs London SW20 8HW on 27 November 2024
20 Aug 2024 PSC01 Notification of Aurijit Basu as a person with significant control on 19 August 2024
20 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
20 Aug 2024 TM01 Termination of appointment of Nuala Thornton as a director on 19 August 2024
20 Aug 2024 AP01 Appointment of Aurijit Basu as a director on 19 August 2024
20 Aug 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 19 August 2024
20 Aug 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA on 20 August 2024
20 Aug 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 August 2024
19 Jun 2024 AA Accounts for a dormant company made up to 30 April 2024
19 Jun 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 15 April 2024
19 Jun 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 15 April 2024
19 Jun 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 April 2024
19 Jun 2024 CS01 Confirmation statement made on 15 April 2024 with updates
12 Jun 2024 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 15 April 2024
12 Jun 2024 PSC07 Cessation of Peter Valaitis as a person with significant control on 15 April 2024