MARC LEHRER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Registered office address changed from Hamble House Gaston Lane Sherston Malmesbury SN16 0LY England to 6 Mollie Taylor Avenue Bathwick Bath BA2 6BN on 2024-02-26 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-02-28 |
01/09/231 September 2023 | Director's details changed for Mr Marc Adrian Lehrer on 2023-08-16 |
01/09/231 September 2023 | Director's details changed for Mrs Susan Joan Lehrer on 2023-08-16 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/09/202 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
16/07/1916 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
17/08/1817 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 20 STRONGS CLOSE SHERSTON MALMESBURY WILTSHIRE SN16 0NU ENGLAND |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/09/1711 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM THE TANYARD 1 DARK LANE MALMESBURY WILTSHIRE SN16 0JD |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/04/148 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
11/09/1311 September 2013 | DIRECTOR APPOINTED SUSAN JOAN LEHRER |
11/09/1311 September 2013 | DIRECTOR APPOINTED MARC ADRIAN LEHRER |
11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 28 MOUNT GRACE ROAD POTTERS BAR, HERTFORDSHIRE, EN6 1RD UNITED KINGDOM |
11/09/1311 September 2013 | 25/02/13 STATEMENT OF CAPITAL GBP 100 |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
25/02/1325 February 2013 | 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