LESJOFORS HEAVY SPRINGS UK LIMITED
Company number 01299095
- Company Overview for LESJOFORS HEAVY SPRINGS UK LIMITED (01299095)
- Filing history for LESJOFORS HEAVY SPRINGS UK LIMITED (01299095)
- People for LESJOFORS HEAVY SPRINGS UK LIMITED (01299095)
- Charges for LESJOFORS HEAVY SPRINGS UK LIMITED (01299095)
- More for LESJOFORS HEAVY SPRINGS UK LIMITED (01299095)
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) |
---|---|---|---|
19 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Sep 2024 | TM02 | Termination of appointment of Michael Gibbs as a secretary on 15 August 2024 | |
10 Sep 2024 | AP03 | Appointment of Mr Luke Geoffrey Smith as a secretary on 15 August 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Michael Ralph Gibbs as a director on 15 August 2024 | |
29 Aug 2024 | CH01 | Director's details changed for Mr Luke Geoffrey Smith on 29 August 2024 | |
20 May 2024 | AP01 | Appointment of Mr Luke Geoffrey Smith as a director on 16 May 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
16 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
09 Dec 2021 | CERTNM |
Company name changed lesjofors uk LIMITED\certificate issued on 09/12/21
|
|
13 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Aug 2021 | TM01 | Termination of appointment of Stuart Patrick Mcsheehy as a director on 21 July 2021 | |
03 Aug 2021 | AP03 | Appointment of Mr Michael Gibbs as a secretary on 21 July 2021 | |
03 Aug 2021 | TM02 | Termination of appointment of Alison Jane Baron as a secretary on 21 July 2021 | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 2 July 2021
|
|
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | PSC04 | Change of details for Mr Ola Tengroth as a person with significant control on 2 January 2020 | |
25 Jun 2021 | AD01 | Registered office address changed from Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW to Unit 3 Parkengue Kernick Industrial Estate Penryn Cornwall TR10 9EP on 25 June 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
20 Jan 2020 | TM01 | Termination of appointment of Kjell-Arne Gunnar Lindback as a director on 31 December 2019 |