RICKARD LAZENBY INTERNATIONAL LIMITED
Company number 01674837
- Company Overview for RICKARD LAZENBY INTERNATIONAL LIMITED (01674837)
- Filing history for RICKARD LAZENBY INTERNATIONAL LIMITED (01674837)
- People for RICKARD LAZENBY INTERNATIONAL LIMITED (01674837)
- More for RICKARD LAZENBY INTERNATIONAL LIMITED (01674837)
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 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Yr Hen Ficerdy Tynlon Holyhead Gwynedd LL65 3AZ to Wootton Park Stable House Wootton Lane Wootton Canterbury Kent CT4 6RT on 11 April 2016 | |
30 Dec 2015 | AP01 | Appointment of Mr Benjamin Francis Lazenby Hodges as a director on 30 December 2015 | |
30 Dec 2015 | AP01 | Appointment of Mr Philip Michael Robinson as a director on 1 January 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Terence Anthony Hodges on 5 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Jane Lazenby Hodges on 5 December 2013 | |
06 Dec 2013 | CH03 | Secretary's details changed for Jane Lazenby Hodges on 5 December 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from Cae Rhos Lligwy Brynteg Anglesey LL78 7JF on 30 July 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Terence Anthony Hodges on 4 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Jane Lazenby Hodges on 4 December 2009 |