- Company Overview for E5 LIVING (UK) LIMITED (02628992)
- Filing history for E5 LIVING (UK) LIMITED (02628992)
- People for E5 LIVING (UK) LIMITED (02628992)
- Charges for E5 LIVING (UK) LIMITED (02628992)
- More for E5 LIVING (UK) LIMITED (02628992)
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) |
---|---|---|---|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD02 | Register inspection address has been changed from 125 Colmore Row Birmingham B3 3SD England to Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL | |
22 May 2015 | MR01 | Registration of charge 026289920018, created on 22 May 2015 | |
22 May 2015 | MR01 | Registration of charge 026289920019, created on 22 May 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Feb 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
02 Aug 2013 | AD02 | Register inspection address has been changed from The Coach House Oldberrow Manor Ullenhall Henley-in-Arden West Midlands B95 5PF | |
28 Jun 2013 | AD01 | Registered office address changed from C/O Lear Group Limited 28 Dam Street Lichfield Staffordshire WS13 6AA United Kingdom on 28 June 2013 | |
25 Jun 2013 | CERTNM |
Company name changed lear living (uk) LIMITED\certificate issued on 25/06/13
|
|
25 Jun 2013 | CONNOT | Change of name notice | |
17 May 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
19 Feb 2013 | TM01 | Termination of appointment of Andrew Smith as a director | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |