Advanced company searchLink opens in new window

LILLEY PLUMMER HOLDINGS LIMITED

Company number 13287812

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)
01 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jul 2024 AP03 Appointment of Ms Sinead Catherine O'haire as a secretary on 25 July 2024
29 Jul 2024 TM02 Termination of appointment of James Callum Smillie as a secretary on 25 July 2024
13 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2024 MA Memorandum and Articles of Association
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 AP01 Appointment of Mr Matthew Jeffery as a director on 11 August 2023
31 Aug 2023 AP01 Appointment of Mr Joshua Arnold Reynolds as a director on 11 August 2023
10 Aug 2023 MR04 Satisfaction of charge 132878120001 in full
14 Jul 2023 SH02 Statement of capital on 19 June 2023
  • GBP 325,700.000
13 Jul 2023 CH01 Director's details changed for Ms Abigail Lucy Barber on 12 July 2023
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Jan 2023 AP01 Appointment of Mr Colin George Bird as a director on 19 January 2023
05 Dec 2022 MR01 Registration of charge 132878120001, created on 28 November 2022
14 Nov 2022 AP03 Appointment of James Callum Smillie as a secretary on 10 November 2022
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
10 Feb 2022 TM01 Termination of appointment of Daniel John Topping as a director on 1 February 2022
16 Nov 2021 CH01 Director's details changed for Ms Abigail Lucy Barber on 15 November 2021
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 1,025,700
17 Aug 2021 MA Memorandum and Articles of Association
17 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 SH08 Change of share class name or designation
12 Aug 2021 PSC01 Notification of Stuart Richard Lilley as a person with significant control on 28 July 2021