Advanced company searchLink opens in new window

LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED

Company number 02988598

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)
04 May 2017 CH01 Director's details changed for Mr Nathan Edward Dimmock on 28 April 2017
04 May 2017 CH01 Director's details changed for Anneli Caroline Gascoyne on 28 April 2017
04 May 2017 CH01 Director's details changed for Robert John Blizzard on 28 April 2017
03 May 2017 AD01 Registered office address changed from 15 Bolton Street London W1J Bbg to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017
06 Mar 2017 AP01 Appointment of Mr James Loat as a director on 21 February 2017
21 Feb 2017 TM01 Termination of appointment of Matthew James Charles Towers as a director on 20 February 2017
15 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
30 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
02 Sep 2016 TM02 Termination of appointment of E L Services Limited as a secretary on 29 February 2016
05 May 2016 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to 15 Bolton Street London W1J Bbg on 5 May 2016
04 Dec 2015 AP01 Appointment of Anneli Caroline Gascoyne as a director on 30 November 2015
26 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 107
25 Nov 2015 AA Full accounts made up to 24 March 2015
06 Mar 2015 CH04 Secretary's details changed for E L Services Limited on 10 February 2015
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
25 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 107
16 Oct 2014 TM01 Termination of appointment of Judy Lipsey as a director on 14 October 2014
15 Oct 2014 AP01 Appointment of Matthew James Charles Towers as a director on 6 October 2014
14 Oct 2014 TM01 Termination of appointment of John Julian Hilton as a director on 9 September 2014
14 Oct 2014 AA Full accounts made up to 24 March 2014
16 Jul 2014 TM01 Termination of appointment of Kamran Malik as a director on 10 July 2014
29 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 107
22 Oct 2013 AA Full accounts made up to 31 March 2013
03 May 2013 AP01 Appointment of Mr Nathan Edward Dimmock as a director
23 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders