- Company Overview for LALLEMAND LIMITED (02479157)
- Filing history for LALLEMAND LIMITED (02479157)
- People for LALLEMAND LIMITED (02479157)
- Charges for LALLEMAND LIMITED (02479157)
- More for LALLEMAND LIMITED (02479157)
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) |
---|---|---|---|
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
16 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Mr Francois Leblanc on 27 May 2015 | |
29 Aug 2014 | CERTNM |
Company name changed life-care products LIMITED\certificate issued on 29/08/14
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014 | |
16 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
06 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 January 2014 | |
21 Aug 2013 | AA | Accounts for a dormant company made up to 30 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
28 Jan 2013 | AP01 | Appointment of Mr Timothy Hugo Pollock as a director | |
28 Jan 2013 | AP01 | Appointment of Mr Francois Leblanc as a director | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
27 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
27 Apr 2011 | AP03 | Appointment of Mr Timothy Nigel Nelson as a secretary | |
27 Apr 2011 | TM02 | Termination of appointment of Gerald Swan as a secretary | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Timothy Nigel Nelson on 28 May 2010 | |
16 Jun 2010 | CH03 | Secretary's details changed for Gerald Swan on 28 May 2010 | |
16 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |