- Company Overview for L.K. BENNETT LIMITED (02699136)
- Filing history for L.K. BENNETT LIMITED (02699136)
- People for L.K. BENNETT LIMITED (02699136)
- Charges for L.K. BENNETT LIMITED (02699136)
- Insolvency for L.K. BENNETT LIMITED (02699136)
- More for L.K. BENNETT LIMITED (02699136)
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) |
---|---|---|---|
01 Dec 2017 | TM01 | Termination of appointment of Michael Paul Hitchcock as a director on 30 November 2017 | |
01 Dec 2017 | TM02 | Termination of appointment of Michael Hitchcock as a secretary on 30 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Andrew John Ellis as a director on 30 November 2017 | |
18 Jun 2017 | AA | Group of companies' accounts made up to 30 July 2016 | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
07 Oct 2016 | AP03 | Appointment of Mr Michael Hitchcock as a secretary on 13 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Robert Bensoussan as a director on 13 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Darren Lee Topp as a director on 13 September 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Alison Egan as a secretary on 13 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Alison Egan as a director on 13 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Michael Paul Hitchcock as a director on 13 September 2016 | |
08 May 2016 | AA | Full accounts made up to 1 August 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
21 May 2015 | AD01 | Registered office address changed from , 3 Cavendish Square, London, W1G 0LB to Rivington House 82 Great Eastern Street London EC2A 3JF on 21 May 2015 | |
05 May 2015 | AA | Full accounts made up to 2 August 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
20 May 2014 | AA | Full accounts made up to 27 July 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
14 Dec 2013 | MR04 | Satisfaction of charge 18 in full | |
29 Nov 2013 | MR01 | Registration of charge 026991360025 | |
26 Nov 2013 | MR01 | Registration of charge 026991360023 | |
26 Nov 2013 | MR01 | Registration of charge 026991360022 |