- Company Overview for LEUCO (GREAT BRITAIN) LIMITED (01563493)
- Filing history for LEUCO (GREAT BRITAIN) LIMITED (01563493)
- People for LEUCO (GREAT BRITAIN) LIMITED (01563493)
- Charges for LEUCO (GREAT BRITAIN) LIMITED (01563493)
- More for LEUCO (GREAT BRITAIN) LIMITED (01563493)
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) |
---|---|---|---|
10 Jul 2014 | MR04 | Satisfaction of charge 8 in full | |
19 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
17 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Jan 2014 | AP01 | Appointment of Daniel Anton Schrenk as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Joerg Dimke as a director | |
22 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
21 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 May 2012 | CH01 | Director's details changed for Joerg Reiner Dimke on 9 May 2011 | |
25 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Joerg Reiner Dimke on 9 May 2011 | |
21 May 2012 | CH01 | Director's details changed for Stephen John Limbrick on 9 May 2011 | |
21 May 2012 | CH03 | Secretary's details changed for Kevin David Gough on 9 May 2011 | |
13 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
23 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
26 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Feb 2011 | AD01 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 15 February 2011 | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
28 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Joerg Reiner Dimke on 8 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Stephen John Limbrick on 8 May 2010 | |
16 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | CC04 | Statement of company's objects | |
08 Aug 2009 | 288b | Appointment terminated director josef schiller |