THE LISA MAY FOUNDATION

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

16/03/2416 March 2024 Registered office address changed from 2 Belmont Mews Camberley Surrey GU15 2PH to 49 Rye Road London SE15 3AX on 2024-03-16

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

07/03/157 March 2015 21/02/15 NO MEMBER LIST

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 21/02/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE MAY / 01/02/2014

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAY / 01/01/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAY / 01/01/2014

View Document

22/11/1322 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/03/132 March 2013 21/02/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 ALTER ARTICLES 28/07/2012

View Document

24/02/1224 February 2012 21/02/12 NO MEMBER LIST

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/03/1112 March 2011 21/02/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 21/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE MAY / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH BOWEN-JONES / 22/02/2010

View Document

11/01/1011 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY BOWEN-JONES / 15/01/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAY / 12/02/2009

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

18/12/0818 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 21/02/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 21/02/06

View Document

11/05/0511 May 2005 MEMORANDUM OF ASSOCIATION

View Document

05/05/055 May 2005 COMPANY NAME CHANGED THE LISA MAY MEMORIAL FUND CERTIFICATE ISSUED ON 05/05/05

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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