LISA COOK LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 1623 WARWICK ROAD KNOWLE SOLIHULL B93 9LF ENGLAND

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 1623 1623 WARWICK ROAD KNOWLE SOLLHULL WEST MIDLANDS B93 9LF UNITED KINGDOM

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JANE COOK / 01/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA JANE COOK / 25/10/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JANE COOK / 25/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 17 ASHLEIGH HEIGHTS 514 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AG

View Document

16/12/1416 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM THE COACH HOUSE 17 ASHLEIGH HEIGHTS 514 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AG ENGLAND

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 40 LICHFIELD STREET WALSALL WS1 1UU ENGLAND

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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