LISA GRAHAME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Registered office address changed from 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2024-11-02 |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Declaration of solvency |
02/11/242 November 2024 | Appointment of a voluntary liquidator |
29/10/2429 October 2024 | Micro company accounts made up to 2024-09-30 |
24/10/2424 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
16/03/2316 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
10/02/2210 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 2021-12-16 |
06/10/216 October 2021 | Registered office address changed from 106 Mill Studio Crane Mead Ware Herts SG12 9PY to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GRAHAME / 31/12/2015 |
08/03/168 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN COVARR / 31/12/2015 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GRAHAME / 30/03/2010 |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CORVARR / 30/03/2010 |
30/03/1030 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 106 MILL STUDIO CRANE MEAD WARE HERTS SG12 9PY |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 6-7 CASTLE GATE CASTLE STREET HERTFORD HERTS SG14 1HD ENGLAND |
26/03/0826 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/03/0826 March 2008 | ALTER MEM AND ARTS 20/03/2008 |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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