Download leads from Nexok and grow your business. Find out more

The Lettuce Company Limited

Documents

Total Documents151
Total Pages748

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with no updates
7 August 2023Full accounts made up to 5 November 2022
25 November 2022Confirmation statement made on 6 November 2022 with no updates
11 November 2022Appointment of Alexander John Duncan as a director on 9 November 2022
3 August 2022Full accounts made up to 6 November 2021
3 December 2021Registered office address changed from Victoria House Avebury Boulevard Milton Keynes MK9 1AU England to Manor Farm Luddington Stratford-upon-Avon CV37 9SJ on 3 December 2021
8 November 2021Confirmation statement made on 6 November 2021 with no updates
7 August 2021Full accounts made up to 31 October 2020
2 March 2021Appointment of Mr Peter Jeremy Sargeant as a director on 18 February 2021
17 November 2020Confirmation statement made on 6 November 2020 with no updates
4 November 2020Full accounts made up to 2 November 2019
22 January 2020Director's details changed for Mr Richard John Hirst on 22 January 2020
7 November 2019Confirmation statement made on 6 November 2019 with no updates
25 July 2019Full accounts made up to 3 November 2018
8 November 2018Registered office address changed from One Station Square Cambridge CB1 2GA England to Victoria House Avebury Boulevard Milton Keynes MK9 1AU on 8 November 2018
8 November 2018Confirmation statement made on 6 November 2018 with no updates
23 July 2018Full accounts made up to 4 November 2017
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018
9 April 2018Notification of David Winston Langmead as a person with significant control on 6 April 2016
16 November 2017Confirmation statement made on 6 November 2017 with no updates
16 November 2017Confirmation statement made on 6 November 2017 with no updates
18 September 2017Full accounts made up to 5 November 2016
18 September 2017Full accounts made up to 5 November 2016
25 July 2017Registered office address changed from Deloitte House Station Place Cambridge CB1 2FP England to One Station Square Cambridge CB1 2GA on 25 July 2017
25 July 2017Registered office address changed from Deloitte House Station Place Cambridge CB1 2FP England to One Station Square Cambridge CB1 2GA on 25 July 2017
21 April 2017Registered office address changed from Grant Thornton House 202 Silbury Boulevard Milton Keynes MK9 1LW to Deloitte House Station Place Cambridge CB1 2FP on 21 April 2017
21 April 2017Registered office address changed from Grant Thornton House 202 Silbury Boulevard Milton Keynes MK9 1LW to Deloitte House Station Place Cambridge CB1 2FP on 21 April 2017
27 February 2017Director's details changed for Mr William Derek Wilkinson on 7 February 2017
27 February 2017Director's details changed for Mr William Derek Wilkinson on 7 February 2017
13 January 2017Termination of appointment of Peter Jeremy Sargeant as a director on 6 November 2016
13 January 2017Termination of appointment of Peter Jeremy Sargeant as a director on 6 November 2016
17 November 2016Confirmation statement made on 6 November 2016 with updates
17 November 2016Confirmation statement made on 6 November 2016 with updates
5 August 2016Full accounts made up to 31 October 2015
5 August 2016Full accounts made up to 31 October 2015
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
14 October 2015Current accounting period extended from 30 April 2015 to 31 October 2015
14 October 2015Current accounting period extended from 30 April 2015 to 31 October 2015
11 February 2015Full accounts made up to 3 May 2014
11 February 2015Full accounts made up to 3 May 2014
11 February 2015Full accounts made up to 3 May 2014
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
4 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
4 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
4 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
13 January 2014Full accounts made up to 4 May 2013
13 January 2014Full accounts made up to 4 May 2013
13 January 2014Full accounts made up to 4 May 2013
5 December 2013Termination of appointment of Graham Gibson as a director
5 December 2013Termination of appointment of Graham Gibson as a director
21 October 2013Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 21 October 2013
21 October 2013Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 21 October 2013
20 March 2013Current accounting period shortened from 31 July 2013 to 30 April 2013
20 March 2013Current accounting period shortened from 31 July 2013 to 30 April 2013
20 February 2013Full accounts made up to 31 July 2012
20 February 2013Full accounts made up to 31 July 2012
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
21 July 2012Particulars of a mortgage or charge / charge no: 2
21 July 2012Particulars of a mortgage or charge / charge no: 2
18 July 2012Appointment of Mr David Thompson as a secretary
18 July 2012Appointment of Mr David Thompson as a secretary
2 July 2012Registered office address changed from the Lettuce Company Ltd Hasse Road Soham Ely Cambridgeshire CB7 5UN England on 2 July 2012
2 July 2012Registered office address changed from the Lettuce Company Ltd Hasse Road Soham Ely Cambridgeshire CB7 5UN England on 2 July 2012
2 July 2012Registered office address changed from the Lettuce Company Ltd Hasse Road Soham Ely Cambridgeshire CB7 5UN England on 2 July 2012
20 March 2012Registered office address changed from Hook Place Farm Southfleet Gravesend Kent DA13 9NH England on 20 March 2012
20 March 2012Registered office address changed from Hook Place Farm Southfleet Gravesend Kent DA13 9NH England on 20 March 2012
17 January 2012Appointment of Mr William Derek Wilkinson as a director
17 January 2012Appointment of Mr William Derek Wilkinson as a director
17 January 2012Appointment of Mr Graham Andrew Gibson as a director
17 January 2012Appointment of Mr Graham Andrew Gibson as a director
6 January 2012Appointment of Mr Richard John Hirst as a director
6 January 2012Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB on 6 January 2012
6 January 2012Particulars of a mortgage or charge / charge no: 1
6 January 2012Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB on 6 January 2012
6 January 2012Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB on 6 January 2012
6 January 2012Appointment of Mr Peter Jeremy Sargeant as a director
6 January 2012Appointment of Mr Richard John Hirst as a director
6 January 2012Appointment of Mr Peter Jeremy Sargeant as a director
6 January 2012Particulars of a mortgage or charge / charge no: 1
5 January 2012Termination of appointment of David Langmead as a director
5 January 2012Termination of appointment of David Langmead as a director
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
15 November 2011Accounts for a dormant company made up to 31 July 2011
15 November 2011Accounts for a dormant company made up to 31 July 2011
10 November 2011Termination of appointment of Mark Sarjant as a secretary
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
10 November 2011Termination of appointment of Mark Sarjant as a secretary
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
18 February 2011Accounts for a dormant company made up to 31 July 2010
18 February 2011Accounts for a dormant company made up to 31 July 2010
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
4 August 2010Appointment of Mr Mark Sarjant as a secretary
4 August 2010Termination of appointment of Ian Summerfield as a secretary
4 August 2010Appointment of Mr Mark Sarjant as a secretary
4 August 2010Termination of appointment of Ian Summerfield as a secretary
28 August 2009Accounts for a dormant company made up to 31 July 2009
28 August 2009Accounts for a dormant company made up to 31 July 2009
12 August 2009Return made up to 30/07/09; full list of members
12 August 2009Return made up to 30/07/09; full list of members
21 January 2009Accounts for a dormant company made up to 31 July 2008
21 January 2009Accounts for a dormant company made up to 31 July 2008
28 August 2008Return made up to 30/07/08; full list of members
28 August 2008Return made up to 30/07/08; full list of members
4 February 2008Accounts for a dormant company made up to 31 July 2007
4 February 2008Accounts for a dormant company made up to 31 July 2007
1 August 2007Return made up to 30/07/07; full list of members
1 August 2007Return made up to 30/07/07; full list of members
6 December 2006Registered office changed on 06/12/06 from: 4 prince george street havant hampshire PO9 1BG
6 December 2006Registered office changed on 06/12/06 from: 4 prince george street havant hampshire PO9 1BG
18 October 2006Accounts for a dormant company made up to 31 July 2006
18 October 2006Accounts for a dormant company made up to 31 July 2006
22 August 2006Return made up to 30/07/06; full list of members
22 August 2006Return made up to 30/07/06; full list of members
23 March 2006Accounts for a dormant company made up to 31 July 2005
23 March 2006Accounts for a dormant company made up to 31 July 2005
15 August 2005Return made up to 30/07/05; full list of members
15 August 2005Return made up to 30/07/05; full list of members
23 May 2005Accounts for a dormant company made up to 31 July 2004
23 May 2005Accounts for a dormant company made up to 31 July 2004
7 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 March 2004Accounts for a dormant company made up to 31 July 2003
26 March 2004Accounts for a dormant company made up to 31 July 2003
18 August 2003Return made up to 30/07/03; full list of members
18 August 2003Return made up to 30/07/03; full list of members
5 June 2003Accounts for a dormant company made up to 31 July 2002
5 June 2003Accounts for a dormant company made up to 31 July 2002
12 August 2002Return made up to 30/07/02; full list of members
12 August 2002Return made up to 30/07/02; full list of members
16 August 2001New secretary appointed
16 August 2001Secretary resigned
16 August 2001Secretary resigned
16 August 2001Registered office changed on 16/08/01 from: 31 corsham street london N1 6DR
16 August 2001New secretary appointed
16 August 2001Director resigned
16 August 2001Director resigned
16 August 2001Registered office changed on 16/08/01 from: 31 corsham street london N1 6DR
16 August 2001New director appointed
16 August 2001New director appointed
30 July 2001Incorporation
30 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed