Advanced company searchLink opens in new window

LEFROY BROOKS MIDLAND LIMITED

Company number 02789811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2015 AA Accounts for a small company made up to 30 September 2014
19 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
27 Jun 2014 AA Accounts for a small company made up to 30 September 2013
10 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
07 Jun 2013 AA Accounts for a small company made up to 30 September 2012
24 Apr 2013 AP01 Appointment of Andrew Russell Christopher as a director
05 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
22 Nov 2012 AA01 Previous accounting period shortened from 31 January 2013 to 30 September 2012
20 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
15 May 2012 TM02 Termination of appointment of Jagir Dudrah as a secretary
15 May 2012 TM01 Termination of appointment of Jagir Dudrah as a director
15 May 2012 AD01 Registered office address changed from Marston Industrial Estate Marston Road Wolverhampton WV2 4LX on 15 May 2012
01 May 2012 TM01 Termination of appointment of Robert Blower as a director
20 Apr 2012 AP01 Appointment of Giuseppe Corbisiero as a director
20 Apr 2012 AP01 Appointment of Pietro Corbisiero as a director
06 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 January 2012
01 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Jagir Singh Dudrah on 15 February 2011
15 Feb 2011 CH01 Director's details changed for Mr Robert Leslie Blower on 15 February 2010
15 Feb 2011 CH03 Secretary's details changed for Jagir Singh Dudrah on 15 February 2011
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010