LEHMANNS BOOKS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Resolutions

View Document

05/08/255 August 2025 Appointment of a voluntary liquidator

View Document

05/08/255 August 2025 Statement of affairs

View Document

05/08/255 August 2025 Registered office address changed from Unit E Viking Court Rolling Mill Road Jarrow NE32 3DP England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-08-05

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Termination of appointment of Ruth Eve Morgan as a director on 2024-04-11

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS RUTH EVE MORGAN

View Document

19/07/1919 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 400

View Document

19/07/1919 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 314

View Document

19/07/1919 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 158

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MORGAN

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES MORGAN / 15/07/2019

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118702450002

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118702450001

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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