- Company Overview for LEACROFT LODGE LIMITED (02391563)
- Filing history for LEACROFT LODGE LIMITED (02391563)
- People for LEACROFT LODGE LIMITED (02391563)
- Charges for LEACROFT LODGE LIMITED (02391563)
- More for LEACROFT LODGE LIMITED (02391563)
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) |
---|---|---|---|
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
24 Jul 2017 | PSC05 | Change of details for Bluecroft Estates Limited as a person with significant control on 6 April 2016 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
27 Feb 2013 | AP03 | Appointment of Mr Ramesh Antonio Dalton Murugupillai as a secretary | |
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
22 Feb 2013 | TM01 | Termination of appointment of Ronald Roberts as a director | |
22 Feb 2013 | TM02 | Termination of appointment of Ronald Roberts as a secretary | |
22 Feb 2013 | TM01 | Termination of appointment of Jacqueline Roberts as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Rabindrath Rommel Selliah as a director | |
22 Feb 2013 | AD01 | Registered office address changed from , C/O Cotterell & Co the Curve, 83 Tempest Street, Wolverhampton, West Midlands, WV2 1AA on 22 February 2013 | |
22 Feb 2013 | AP01 | Appointment of Mr Ramesh Antonio Dalton Murugupillai as a director | |
18 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |