Advanced company searchLink opens in new window

LADY MARGARET BOWLING CLUB LIMITED

Company number 00039161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
07 Jun 2023 AA Micro company accounts made up to 31 March 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Jul 2022 CH01 Director's details changed for Reverend John Andrew Taylor on 20 June 2022
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
14 Mar 2021 AD01 Registered office address changed from The Vicarage Vicarage Place Prescot Merseyside L34 1LA England to Prescot Parish Church Office Church Street Prescot L34 3LA on 14 March 2021
13 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 Mar 2021 TM01 Termination of appointment of Wendy Denson as a director on 1 March 2021
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Dec 2019 AAMD Amended micro company accounts made up to 31 March 2018
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
17 Feb 2019 TM01 Termination of appointment of Stanley Whitaker as a director on 17 February 2019
17 Feb 2019 TM01 Termination of appointment of William Leadbetter as a director on 17 February 2019
17 Feb 2019 TM02 Termination of appointment of William Leadbetter as a secretary on 17 February 2019
17 Feb 2019 TM01 Termination of appointment of Raymond Grimshaw as a director on 17 February 2018
15 Feb 2019 AA Micro company accounts made up to 31 March 2018
14 Feb 2019 AD01 Registered office address changed from 88 Old Lane Eccleston Park Prescot Merseyside L34 2RQ to The Vicarage Vicarage Place Prescot Merseyside L34 1LA on 14 February 2019