825.07 LTD - LYMINGTON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type micro entity. 2022-11-01 View Report
Officers. Officer name: Jean-Philippe Steele. Termination date: 2022-08-25. 2022-08-30 View Report
Confirmation statement. Statement with updates. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Accounts. Accounts type micro entity. 2022-01-05 View Report
Officers. Officer name: Mr Jean-Philippe Steele. Change date: 2021-07-07. 2021-07-07 View Report
Address. Change date: 2021-07-07. Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom. New address: 63 High Street Lymington SO41 9ZT. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Officers. Change date: 2021-02-01. Officer name: Mr Jean-Philippe Steele. 2021-05-17 View Report
Accounts. Accounts type micro entity. 2021-02-03 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-04-01 View Report
Officers. Officer name: John Mackeand Wishart. Termination date: 2019-01-10. 2019-01-14 View Report
Persons with significant control. Change date: 2018-11-27. Psc name: Mr Ywain Derfel Ap Rhys. 2018-12-11 View Report
Persons with significant control. Cessation date: 2018-11-27. Psc name: John Mackeand Wishart. 2018-12-11 View Report
Officers. Officer name: Mr Jean-Philippe Steele. Appointment date: 2018-11-27. 2018-11-28 View Report
Incorporation. Capital: GBP 1 2018-02-15 View Report