Advanced company searchLink opens in new window

COASTAL GALLERY (LYMINGTON) LLP

Company number OC383923

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)
16 Jan 2025 LLTM01 Termination of appointment of Stephen Hugh Richards as a member on 15 January 2025
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
17 Oct 2024 LLAA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
19 Apr 2024 LLCS01 Confirmation statement made on 16 April 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
26 Apr 2023 LLCS01 Confirmation statement made on 16 April 2023 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 LLCS01 Confirmation statement made on 16 April 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2021 LLCS01 Confirmation statement made on 16 April 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 LLCS01 Confirmation statement made on 16 April 2020 with no updates
29 Apr 2020 LLPSC07 Cessation of Stephen Hugh Richards as a person with significant control on 6 April 2016
24 Apr 2020 LLPSC07 Cessation of Beverly Saunders as a person with significant control on 6 April 2016
24 Apr 2020 LLPSC07 Cessation of Stewart Mechem as a person with significant control on 6 April 2016
02 Oct 2019 LLAD01 Registered office address changed from South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England to 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 2 October 2019
15 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
17 Apr 2019 LLCS01 Confirmation statement made on 16 April 2019 with no updates
05 Dec 2018 LLAD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD on 5 December 2018
20 Nov 2018 LLAD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
20 Nov 2018 LLAD01 Registered office address changed from 97a High Street Lymington Hampshire SO41 9AP England to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018
24 Oct 2018 LLAD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hants BH25 6QJ to 97a High Street Lymington Hampshire SO41 9AP on 24 October 2018
14 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 LLCS01 Confirmation statement made on 2 April 2018 with no updates
03 Apr 2018 LLPSC01 Notification of Beverly Saunders as a person with significant control on 6 April 2016