LETTON LODGE MANAGEMENT COMPANY LIMITED
Company number 01809701
- Company Overview for LETTON LODGE MANAGEMENT COMPANY LIMITED (01809701)
- Filing history for LETTON LODGE MANAGEMENT COMPANY LIMITED (01809701)
- People for LETTON LODGE MANAGEMENT COMPANY LIMITED (01809701)
- More for LETTON LODGE MANAGEMENT COMPANY LIMITED (01809701)
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) |
---|---|---|---|
08 Oct 2024 | AAMD | Amended micro company accounts made up to 31 December 2023 | |
17 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
15 Apr 2021 | AD01 | Registered office address changed from Flat 2, Letton Lodge 49 Northumberland Street Alnmouth Alnwick Northumberland NE66 2RJ England to Flat 2 Letton Lodge Northumberland Street Alnmouth Alnwick Northumberland NE66 2RJ on 15 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Flat 1 Flat 2 49 Northumberland Street Alnmouth Northumberland NE66 2RJ England to Flat 2, Letton Lodge 49 Northumberland Street Alnmouth Alnwick Northumberland NE66 2RJ on 14 April 2021 | |
13 Apr 2021 | PSC01 | Notification of Karen Jane Ashtiani as a person with significant control on 16 March 2021 | |
13 Apr 2021 | PSC04 | Change of details for Mr Cumron Daniel Ashtiani as a person with significant control on 13 April 2021 | |
13 Apr 2021 | PSC07 | Cessation of John Taylor as a person with significant control on 16 March 2021 | |
13 Apr 2021 | AP01 | Appointment of Mrs Karen Jane Ashtiani as a director on 1 April 2021 | |
13 Apr 2021 | PSC04 | Change of details for Mr Cumron Daniel Ashtiani as a person with significant control on 16 March 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of David John Taylor as a director on 1 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Cumron Daniel Ashtiani as a director on 1 April 2021 | |
13 Apr 2021 | PSC07 | Cessation of David John Taylor as a person with significant control on 16 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Letton Lodge 49 Northumberland Street Alnmouth Alnwick Northumberland NE66 2RJ England to Flat 1 Flat 2 49 Northumberland Street Alnmouth Northumberland NE66 2RJ on 13 April 2021 | |
14 Feb 2021 | CH01 | Director's details changed for Mr David John Taylor on 14 February 2021 | |
14 Feb 2021 | PSC04 | Change of details for Mr David John Taylor as a person with significant control on 14 February 2021 | |
17 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
17 Jan 2021 | PSC01 | Notification of Cumron Daniel Ashtiani as a person with significant control on 31 July 2018 | |
17 Jan 2021 | PSC01 | Notification of Jill Scott as a person with significant control on 6 April 2016 | |
02 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 |