LONDON LENDING LIBRARY (DURHAM) LIMITED
Company number 00302087
- Company Overview for LONDON LENDING LIBRARY (DURHAM) LIMITED (00302087)
- Filing history for LONDON LENDING LIBRARY (DURHAM) LIMITED (00302087)
- People for LONDON LENDING LIBRARY (DURHAM) LIMITED (00302087)
- Charges for LONDON LENDING LIBRARY (DURHAM) LIMITED (00302087)
- More for LONDON LENDING LIBRARY (DURHAM) LIMITED (00302087)
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) |
---|---|---|---|
25 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr Richard Kem Dore on 4 May 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
22 Feb 2010 | CH01 | Director's details changed for Mr Richard Kem Dore on 1 October 2009 | |
22 Feb 2010 | CH01 | Director's details changed for Michael Patrick George Cuthbert Williams on 1 October 2009 | |
22 Feb 2010 | CH01 | Director's details changed for John Philip Rudd on 1 October 2009 | |
22 Feb 2010 | CH03 | Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
16 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Jan 2006 | 363s |
Return made up to 31/12/05; full list of members
|