Advanced company searchLink opens in new window

LEE HASKINS LTD

Company number 12848022

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 120
27 Sep 2023 AP01 Appointment of Mr Sammy Ait-Tales as a director on 1 September 2023
27 Sep 2023 TM01 Termination of appointment of Christopher Neil Allen as a director on 1 September 2023
27 Sep 2023 PSC01 Notification of Sammy Ait-Tales as a person with significant control on 1 September 2023
27 Sep 2023 PSC07 Cessation of Christopher Neil Allen as a person with significant control on 1 September 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
21 Mar 2023 AD01 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Unit 1 Netham Trading Park Netham Road Bristol BS5 9PJ on 21 March 2023
20 Mar 2023 AD01 Registered office address changed from Unit 1 Netham Trading Park Netham Road Bristol BS5 9PJ England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 20 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 4
18 Jan 2023 TM01 Termination of appointment of William Vincent Clarke as a director on 18 January 2023
18 Jan 2023 PSC07 Cessation of William Vincent Clarke as a person with significant control on 18 January 2023
20 Apr 2022 AA Micro company accounts made up to 31 August 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
01 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 CH01 Director's details changed for Mr Crhistopher Neil Allen on 11 October 2020
11 Nov 2020 PSC04 Change of details for Mr Crhistopher Neil Allen as a person with significant control on 11 October 2020
11 Nov 2020 AD01 Registered office address changed from 20 Queens Road Ashley Down Bristol BS7 9HY England to Unit 1 Netham Trading Park Netham Road Bristol BS5 9PJ on 11 November 2020
31 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-31
  • GBP 3