LORD'S TAVERNERS ENTERPRISES LIMITED
Company number 03602725
- Company Overview for LORD'S TAVERNERS ENTERPRISES LIMITED (03602725)
- Filing history for LORD'S TAVERNERS ENTERPRISES LIMITED (03602725)
- People for LORD'S TAVERNERS ENTERPRISES LIMITED (03602725)
- Charges for LORD'S TAVERNERS ENTERPRISES LIMITED (03602725)
- More for LORD'S TAVERNERS ENTERPRISES LIMITED (03602725)
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) |
---|---|---|---|
16 Aug 2017 | AP01 | Appointment of Mr Paul Robin as a director on 16 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Timothy Edward Berg as a director on 16 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Jonathan Nigel Hugh Rice as a director on 16 August 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
24 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2014 | AP03 | Appointment of Mr Richard White as a secretary on 9 October 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | TM02 | Termination of appointment of John Terry Barnes as a secretary on 9 October 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of John Terry Barnes as a director on 9 October 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 90 Chancery Lane London WC2A 1EU England to 90 Chancery Lane London WC2A 1EU on 19 November 2014 | |
19 Nov 2014 | AD02 | Register inspection address has been changed from C/O the Lords Taverners 10 Buckingham Place London SW1E 6HX England to 90 Chancery Lane London WC2A 1EU | |
19 Nov 2014 | AD01 | Registered office address changed from 10 Buckingham Place London SW1E 6HX to 90 Chancery Lane London WC2A 1EU on 19 November 2014 | |
12 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
06 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
25 Jul 2011 | AD02 | Register inspection address has been changed from 10 Buckingham Place London SW1E 6HX England |