- Company Overview for LEES-NEWSOME LIMITED (00074666)
- Filing history for LEES-NEWSOME LIMITED (00074666)
- People for LEES-NEWSOME LIMITED (00074666)
- Charges for LEES-NEWSOME LIMITED (00074666)
- More for LEES-NEWSOME LIMITED (00074666)
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) |
---|---|---|---|
18 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 26 October 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 28 October 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 29 October 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Karen Warburton on 21 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Oliver Everton on 21 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Philip Benjamin Lees on 21 August 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Dec 2008 | 288b | Appointment terminated director peter makin | |
04 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
10 Jul 2008 | 122 | Gbp sr 400@5 | |
10 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2008 | AA | Total exemption small company accounts made up to 27 October 2007 | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from ashley mill ashley street qldham OL9 6LS | |
20 Sep 2007 | 363s | Return made up to 21/08/07; full list of members | |
27 Jun 2007 | AA | Total exemption small company accounts made up to 27 October 2006 | |
26 Jun 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/10/06 | |
28 Apr 2007 | 288b | Secretary resigned;director resigned | |
28 Apr 2007 | 288b | Director resigned |