- Company Overview for LEE HASKINS LTD (12848022)
- Filing history for LEE HASKINS LTD (12848022)
- People for LEE HASKINS LTD (12848022)
- More for LEE HASKINS LTD (12848022)
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
|
|
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
|
|
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
Statement of capital on 2020-08-31
|