- Company Overview for LESCREN HOLDINGS LIMITED (01312749)
- Filing history for LESCREN HOLDINGS LIMITED (01312749)
- People for LESCREN HOLDINGS LIMITED (01312749)
- Charges for LESCREN HOLDINGS LIMITED (01312749)
- More for LESCREN HOLDINGS LIMITED (01312749)
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) |
---|---|---|---|
14 Mar 2018 | BONA | Bona Vacantia disclaimer | |
19 Feb 2018 | BONA | Bona Vacantia disclaimer | |
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2017 | DS01 | Application to strike the company off the register | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
02 Nov 2016 | AP03 | Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Toni Marian Brook as a secretary on 24 October 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
19 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Feb 2016 | MR04 | Satisfaction of charge 43 in full | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Sep 2015 | CH01 | Director's details changed for Mr Simon Charles Lousada on 23 June 2015 | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Elizabeth Natasha Lousada as a director on 19 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Mrs Elizabeth Natasha Lousada as a director on 12 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of a director | |
18 Dec 2014 | AP01 | Appointment of Mrs Susan Jane Lousada as a director on 18 December 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
08 May 2014 | AD01 | Registered office address changed from the Estate Office Crawley Park Husborne Crawley Bedford MK43 0UU on 8 May 2014 | |
11 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2013 |