- Company Overview for LENSTER INVESTMENTS LIMITED (01543928)
- Filing history for LENSTER INVESTMENTS LIMITED (01543928)
- People for LENSTER INVESTMENTS LIMITED (01543928)
- Charges for LENSTER INVESTMENTS LIMITED (01543928)
- More for LENSTER INVESTMENTS LIMITED (01543928)
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 Dec 2014 | CH01 | Director's details changed for Mr Roger Walter Williams on 2 October 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Lewis Agrey Mukwada on 2 November 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Clive Brangwin on 2 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Kamurai Moyo as a director on 1 January 2004 | |
17 Dec 2014 | AP01 | Appointment of Kevin James Thomas Walmsley as a director on 1 January 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Abednigo Moyo as a director on 30 September 2014 | |
05 Sep 2014 | MR01 | Registration of charge 015439280002, created on 3 September 2014 | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
07 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Apr 2013 | TM01 | Termination of appointment of Lloyd Koch as a director | |
27 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
30 Nov 2011 | CH01 | Director's details changed for Abednigo Moyo on 2 November 2011 | |
08 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
24 May 2011 | AP01 | Appointment of Mr Roger Walter Williams as a director | |
09 Dec 2010 | AP01 | Appointment of Abednigo Moyo as a director | |
11 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
11 Nov 2010 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 | |
25 May 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Apr 2010 | AD01 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of Simon Hill as a director | |
22 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
22 Dec 2009 | AD03 | Register(s) moved to registered inspection location |