- Company Overview for LELLIOTT COURT WIMBLEDON LIMITED (02407266)
- Filing history for LELLIOTT COURT WIMBLEDON LIMITED (02407266)
- People for LELLIOTT COURT WIMBLEDON LIMITED (02407266)
- More for LELLIOTT COURT WIMBLEDON LIMITED (02407266)
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) |
---|---|---|---|
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
08 Sep 2016 | TM01 | Termination of appointment of Karin Eistrat as a director on 7 August 2015 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
19 Jul 2015 | AD01 | Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP to C/O Prospects 117 Merton Road London SW19 1ED on 19 July 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
27 Sep 2014 | AP01 | Appointment of Miss Cristina Royo as a director on 28 November 2013 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from Bryan O Connor & Co 18-20 Southwark Street London SE1 1TS on 18 October 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mark Temple-Jones on 24 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Rakhi Saigal on 24 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Michael May on 24 July 2010 |