SIR THOMAS LIPTON FOUNDATION

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM PO BOX 26332 ROWALLAN LANE GLASGOW G76 6AZ

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ABROMOWITZ

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

07/07/167 July 2016 29/04/16 NO MEMBER LIST

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR DAVID ABROMOWITZ

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 29/04/15 NO MEMBER LIST

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BRADY

View Document

11/06/1411 June 2014 29/04/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 29/04/13 NO MEMBER LIST

View Document

06/08/136 August 2013 DIRECTOR APPOINTED DR ANTHONY FLINN

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 29/04/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLINN

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MRS SHIRLEY ROBERTSON

View Document

02/12/112 December 2011 DIRECTOR APPOINTED IAN RUFF

View Document

02/12/112 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

03/11/113 November 2011 29/04/11 NO MEMBER LIST

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED JAMIE GRAHAM MATHESON

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information