STANTON LEA LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Administrator's progress report |
19/03/2519 March 2025 | Notice of extension of period of Administration |
27/11/2427 November 2024 | Notice of appointment of a replacement or additional administrator |
27/11/2427 November 2024 | Notice of order removing administrator from office |
25/10/2425 October 2024 | Administrator's progress report |
30/09/2430 September 2024 | Statement of affairs with form AM02SOA |
09/05/249 May 2024 | Notice of deemed approval of proposals |
22/04/2422 April 2024 | Registered office address changed from Newminster House Baldwin Street Bristol BS1 1LT England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2024-04-22 |
22/04/2422 April 2024 | Appointment of an administrator |
22/04/2422 April 2024 | Statement of administrator's proposal |
08/04/248 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
16/04/2316 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Change of details for Ms Natalie Bailey as a person with significant control on 2021-11-22 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
15/11/2115 November 2021 | Termination of appointment of David Clark as a director on 2021-11-15 |
07/04/217 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
16/11/2016 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/11/2016 November 2020 | CURRSHO FROM 31/12/2019 TO 31/03/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 2ND FLOOR PROGRAMME ALL SAINTS STREET BRISTOL BS1 2NB |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM ST BRANDONS HOUSE GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117241980001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 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