- Company Overview for LOCAL CONTRACT HIRE AND LEASING LIMITED (02128011)
- Filing history for LOCAL CONTRACT HIRE AND LEASING LIMITED (02128011)
- People for LOCAL CONTRACT HIRE AND LEASING LIMITED (02128011)
- Charges for LOCAL CONTRACT HIRE AND LEASING LIMITED (02128011)
- Insolvency for LOCAL CONTRACT HIRE AND LEASING LIMITED (02128011)
- More for LOCAL CONTRACT HIRE AND LEASING LIMITED (02128011)
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) |
---|---|---|---|
05 Jun 1990 | 395 | Particulars of mortgage/charge | |
12 Oct 1989 | 287 | Registered office changed on 12/10/89 from: devonshire hse devonshire ave leeds ls 81A | |
15 Sep 1989 | 395 | Particulars of mortgage/charge | |
01 Aug 1989 | AA |
Accounts for a small company made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounts for a small company made up to 31 December 1988 |
01 Aug 1989 | 363 | Return made up to 24/05/89; full list of members | |
08 May 1989 | 288 | Secretary resigned;new secretary appointed | |
19 Sep 1988 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
19 Sep 1988 | RESOLUTIONS |
Resolutions
|
|
13 Sep 1988 | PUC 2 | Wd 23/08/88 ad 20/07/88--------- £ si 49000@1=49000 £ ic 1000/50000 | |
13 Sep 1988 | 123 | £ nc 1000/50000 | |
02 Sep 1988 | AA |
Accounts made up to 30 November 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounts made up to 30 November 1987 |
02 Sep 1988 | 363 | Return made up to 19/05/88; full list of members | |
02 Sep 1988 | 225(1) | Accounting reference date extended from 30/11 to 31/12 | |
01 Aug 1988 | 288 | Director resigned | |
07 Jul 1988 | 395 | Particulars of mortgage/charge | |
11 Apr 1988 | 225(1) | Accounting reference date shortened from 31/05 to 30/11 | |
28 Feb 1988 | 287 | Registered office changed on 28/02/88 from: regional house troy road horsforth leeds LS18 5AZ | |
22 Jan 1988 | CERTNM | Company name changed lushsymbol LIMITED\certificate issued on 25/01/88 | |
20 Jan 1988 | PUC 2 | Wd 29/12/87 ad 14/12/87--------- £ si 900@1=900 £ ic 100/1000 | |
06 Jan 1988 | 288 | New director appointed | |
25 Sep 1987 | 287 |
Registered office changed on 25/09/87 from: devonshire house devonshire avenue street lane leeds LS8 1AY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 25/09/87 from: devonshire house devonshire avenue street lane leeds LS8 1AY |
25 Sep 1987 | 288 | Secretary resigned;new secretary appointed | |
25 Sep 1987 | 288 | Director resigned;new director appointed | |
07 Sep 1987 | 287 | Registered office changed on 07/09/87 from: 2 baches street london N1 6UB | |
07 Sep 1987 | 288 | New director appointed |