- Company Overview for ADDISON LEE LIMITED (01205530)
- Filing history for ADDISON LEE LIMITED (01205530)
- People for ADDISON LEE LIMITED (01205530)
- Charges for ADDISON LEE LIMITED (01205530)
- More for ADDISON LEE LIMITED (01205530)
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) |
---|---|---|---|
17 Aug 2020 | PSC05 | Change of details for Addison Lee Group Limited as a person with significant control on 23 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
25 Mar 2020 | AP01 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Liam Griffin as a director on 23 March 2020 | |
25 Mar 2020 | MR04 | Satisfaction of charge 012055300012 in full | |
25 Mar 2020 | MR04 | Satisfaction of charge 012055300011 in full | |
23 Mar 2020 | TM01 | Termination of appointment of Simon Gordon as a director on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 | |
23 Mar 2020 | MR01 | Registration of charge 012055300013, created on 23 March 2020 | |
28 Nov 2019 | PSC05 | Change of details for Addison Lee Group Limited as a person with significant control on 2 January 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 | |
26 Jun 2019 | CH03 | Secretary's details changed for Mr Lee Gage on 26 June 2019 | |
24 Jun 2019 | AA | Audit exemption subsidiary accounts made up to 31 August 2018 | |
24 Jun 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
24 Jun 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
24 Jun 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2 January 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Simon Gordon as a director on 19 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of David George Stickland as a director on 19 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
04 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 31 August 2017 |