LISA HALL AUTHOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Change of details for Mrs Lisa Hall as a person with significant control on 2025-02-27

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

06/03/256 March 2025 Director's details changed for Mrs Lisa Hall on 2025-02-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/04/244 April 2024 Change of details for Mrs Lisa Hall as a person with significant control on 2024-02-27

View Document

04/04/244 April 2024 Registered office address changed from The Corner House 2 High Street Aylesford Maidstone Kent ME20 7BG England to 5th Floor 40 Queen Street London EC4R 1DD on 2024-04-04

View Document

04/04/244 April 2024 Registered office address changed from 5th Floor 40 Queen Street London EC4R 1DD United Kingdom to 5th Floor 40 Queen Street London EC4R 1DD on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mrs Lisa Hall on 2024-02-27

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

04/11/224 November 2022 Previous accounting period extended from 2022-02-28 to 2022-08-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

24/05/1824 May 2018 CESSATION OF IAN RICHARD ELPHICK AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN ELPHICK

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MRS LISA HALL

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED TE2 LIMITED CERTIFICATE ISSUED ON 23/05/17

View Document

28/02/1728 February 2017 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