THROUGH A LENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Director's details changed for Mr Edward James Nash on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from 10 Lathom Avenue Parbold Wigan WN8 7DT England to 143 Farmer Road London E10 5DJ on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Edward James Nash as a person with significant control on 2023-02-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 1 THISTLETON CLOSE MACCLESFIELD SK11 8BE ENGLAND

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES NASH / 18/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES NASH / 18/11/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES NASH / 01/08/2019

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 31 ALBEMARLE AVENUE HARTFORD NORTHWICH CW8 1HU ENGLAND

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES NASH / 01/08/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES NASH

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 75 CENTRAL ROAD MANCHESTER M20 4YD ENGLAND

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES NASH / 03/05/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM, 14 THE SIDINGS, MOULDSWORTH, CHESTER, CH3 8AQ, UNITED KINGDOM

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/06/1626 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM, 5 SWALLOW DRIVE, KELSALL, TARPORLEY, CHESHIRE, CW6 0GD

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES NASH / 11/11/2015

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM, VALLEY VIEW QUARRY LANE, KELSALL, CHESHIRE, CW6 0PD, ENGLAND

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES NASH / 25/04/2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/07/1314 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1231 May 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