Advanced company searchLink opens in new window

L&E TITLE GROUP LIMITED

Company number 02949445

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2013 DS01 Application to strike the company off the register
06 Dec 2013 MEM/ARTS Memorandum and Articles of Association
27 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 18,889
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
16 Apr 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
09 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
09 Sep 2011 CH01 Director's details changed for David Cochet on 9 September 2011
02 Feb 2011 AA Full accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for David Cochet on 11 August 2010
08 Sep 2010 CH01 Director's details changed for Julien Crochet on 5 February 2010
23 Feb 2010 AD01 Registered office address changed from Medibroker House 17 Seatonville Road Whitley Bay Tyne and Wear NE25 9DA on 23 February 2010
09 Dec 2009 AR01 Annual return made up to 11 August 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
14 Sep 2009 288b Appointment terminated secretary dominique godet
14 Sep 2009 288b Appointment terminated director gilles avenel
14 Sep 2009 288a Director appointed julien crochet
14 Sep 2009 288a Director appointed david cochet