L. SAMPSON & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

28/11/2428 November 2024 Notification of Leonard Thomas Henry Sampson as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Cessation of Leonard Mark Sampson as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Cessation of Heather Louise Sampson as a person with significant control on 2024-10-29

View Document

28/11/2428 November 2024 Notification of Cordelia Xanthe Demeter Sampson as a person with significant control on 2024-10-29

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/02/2316 February 2023 Appointment of Ms Cordelia Xanthe Demeter Sampson as a director on 2023-02-06

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/12/2029 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

03/12/203 December 2020 SAIL ADDRESS CHANGED FROM: EURA AUDIT UK EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1XW ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/12/194 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/12/1817 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 SAIL ADDRESS CREATED

View Document

04/12/174 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/12/157 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 SAIL ADDRESS CHANGED FROM: C/O EURAAUDIT UK PO BOX PO BOX 55 EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1XW

View Document

08/10/158 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR LEONARD THOMAS HENRY SAMPSON

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD MARK SAMPSON / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE SAMPSON / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER LOUISE SAMPSON / 07/12/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9128 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

15/02/9015 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

26/01/8926 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

28/03/8828 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

29/05/5629 May 1956 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