Advanced company searchLink opens in new window

LETCOMBE COURT LIMITED

Company number 03152217

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)
21 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7
04 Feb 2016 AP01 Appointment of Mrs Joanne Claire Tully as a director on 22 April 2015
04 Feb 2016 AP01 Appointment of Mr Mark Christopher Tully as a director on 22 April 2015
15 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 7
10 Feb 2015 CH01 Director's details changed for Anthony Mongan on 1 September 2014
23 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7
31 Jan 2014 CH01 Director's details changed for Alan Ernest Harrison on 13 October 2012
07 Jun 2013 AA Accounts for a dormant company made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Venetia Sophie Maunsell on 1 February 2013
01 Feb 2013 CH01 Director's details changed for Anthony Mongan on 1 February 2013
01 Feb 2013 CH01 Director's details changed for Edward Bennet Palmer on 1 February 2013
01 Feb 2013 TM01 Termination of appointment of Christopher Harvey as a director
01 Feb 2013 CH03 Secretary's details changed for Alan Ernest Harrison on 29 January 2012
25 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
04 May 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from No 17 Eastheath Gardens Wokingham Berkshire RG41 2PH on 2 February 2012
20 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011
23 Mar 2011 AR01 Annual return made up to 29 January 2011
18 Feb 2011 AP03 Appointment of Alan Ernest Harrison as a secretary
18 Feb 2011 AP01 Appointment of Alan Ernest Harrison as a director
18 Feb 2011 TM02 Termination of appointment of Edward Palmer as a secretary