ADDISON LEE PAYMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

20/05/2520 May 2025

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Paul Bryan Suter as a director on 2024-11-08

View Document

13/05/2413 May 2024

View Document

13/05/2413 May 2024 Satisfaction of charge 119589400002 in full

View Document

13/05/2413 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

13/05/2413 May 2024

View Document

13/05/2413 May 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

12/05/2312 May 2023

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Qaiser Abdul Razzak Vakani as a director on 2023-01-23

View Document

19/05/2219 May 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

19/05/2219 May 2022

View Document

19/05/2219 May 2022

View Document

19/05/2219 May 2022

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

01/10/211 October 2021 Appointment of Mr Qaiser Vakani as a secretary on 2021-10-01

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119589400001

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119589400002

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PATRICK ANTHONY GALLAGHER

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PAUL BRYAN SUTER

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR LIAM GRIFFIN

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS HOLDCO LIMITED

View Document

25/03/2025 March 2020 CESSATION OF ADDISON LEE MIDCO I LIMITED AS A PSC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON

View Document

25/09/1925 September 2019 ADOPT ARTICLES 07/06/2019

View Document

10/09/1910 September 2019 ARTICLES OF ASSOCIATION

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEE GAGE / 26/06/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ANDREW CLINTON GOLDSMITH

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN MERCER

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW KENNETH BOLAND

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119589400001

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR SIMON GORDON

View Document

29/04/1929 April 2019 SECRETARY APPOINTED MR LEE GAGE

View Document

23/04/1923 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company