LEE TUNNEL ASSET MANAGEMENT LIMITED
Company number 09049648
- Company Overview for LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648)
- Filing history for LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648)
- People for LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648)
- More for LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
13 Mar 2023 | PSC07 | Cessation of Christine Eyal Bangs as a person with significant control on 2 February 2023 | |
01 Feb 2023 | PSC03 | Notification of Christine Eyal Bangs as a person with significant control on 31 January 2023 | |
31 Jan 2023 | CH01 | Director's details changed for Miss Christine Eyal Bangs on 31 January 2023 | |
31 Jan 2023 | PSC01 | Notification of Christine Eyal Bangs as a person with significant control on 31 January 2023 | |
31 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2023 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Jan 2023 | RT01 | Administrative restoration application | |
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2DP to 11 Upper Wimpole Street Front Basement London W1G 6LN on 26 November 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Neil Murray Ankers as a director on 1 November 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|