THIN LIZZY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-07 View Report
Confirmation statement. Statement with updates. 2023-01-06 View Report
Accounts. Accounts type micro entity. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-01-13 View Report
Accounts. Accounts type micro entity. 2021-12-15 View Report
Accounts. Accounts type micro entity. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2021-01-05 View Report
Accounts. Accounts type micro entity. 2020-05-11 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Accounts. Accounts type micro entity. 2019-04-04 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type total exemption small. 2017-04-18 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Address. Old address: Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN. New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. Change date: 2016-04-28. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2016-03-18 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type total exemption small. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-02-15 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Accounts. Accounts type total exemption small. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type total exemption small. 2010-03-30 View Report
Annual return. With made up date full list shareholders. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Caroline Susan Taraskevics. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Brian Downey. 2010-01-27 View Report
Accounts. Accounts type total exemption small. 2009-07-01 View Report
Annual return. Legacy. 2009-02-06 View Report
Accounts. Accounts type total exemption small. 2008-04-24 View Report
Annual return. Legacy. 2008-02-18 View Report
Accounts. Accounts type total exemption small. 2007-07-11 View Report
Annual return. Legacy. 2007-01-19 View Report
Address. Description: Registered office changed on 17/08/06 from: prager & fenton midway house 27-29 cursitor street london EC4A 1LT. 2006-08-17 View Report
Accounts. Accounts type total exemption small. 2006-07-03 View Report
Annual return. Legacy. 2006-01-25 View Report
Accounts. Accounts type total exemption small. 2005-06-15 View Report
Annual return. Legacy. 2005-01-18 View Report
Accounts. Accounts type total exemption small. 2004-07-01 View Report
Annual return. Legacy. 2004-04-23 View Report
Accounts. Accounts type total exemption full. 2003-12-30 View Report
Officers. Description: Director resigned. 2003-11-18 View Report
Address. Description: Location of register of members. 2003-09-16 View Report
Officers. Description: New secretary appointed. 2003-07-13 View Report
Officers. Description: Secretary resigned. 2003-07-13 View Report