LEE HASKINS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Micro company accounts made up to 2024-08-31 |
18/08/2518 August 2025 New | Registered office address changed from Unit 1 Netham Trading Park Netham Road Bristol BS5 9PJ England to Unit 2 Kings Business Park Bristol BS2 0TZ on 2025-08-18 |
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-18 with updates |
27/03/2527 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
28/09/2328 September 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
27/09/2327 September 2023 | Termination of appointment of Christopher Neil Allen as a director on 2023-09-01 |
27/09/2327 September 2023 | Appointment of Mr Sammy Ait-Tales as a director on 2023-09-01 |
27/09/2327 September 2023 | Notification of Sammy Ait-Tales as a person with significant control on 2023-09-01 |
27/09/2327 September 2023 | Cessation of Christopher Neil Allen as a person with significant control on 2023-09-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
21/03/2321 March 2023 | 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 2023-03-21 |
20/03/2320 March 2023 | 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 2023-03-20 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
18/01/2318 January 2023 | Termination of appointment of William Vincent Clarke as a director on 2023-01-18 |
18/01/2318 January 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
18/01/2318 January 2023 | Cessation of William Vincent Clarke as a person with significant control on 2023-01-18 |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
19/02/2219 February 2022 | Compulsory strike-off action has been suspended |
19/02/2219 February 2022 | Compulsory strike-off action has been suspended |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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