LONDON & LEEDS BUSINESS CENTRES LIMITED
Company number 03801441
- Company Overview for LONDON & LEEDS BUSINESS CENTRES LIMITED (03801441)
- Filing history for LONDON & LEEDS BUSINESS CENTRES LIMITED (03801441)
- People for LONDON & LEEDS BUSINESS CENTRES LIMITED (03801441)
- Charges for LONDON & LEEDS BUSINESS CENTRES LIMITED (03801441)
- More for LONDON & LEEDS BUSINESS CENTRES LIMITED (03801441)
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 2018 | TM02 | Termination of appointment of Helm Trust Company Limited as a secretary on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Lewis James Lees Buckley as a director on 4 May 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr. Michael Fielding as a director on 8 March 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | PSC02 | Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 | |
20 Jul 2017 | TM01 | Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AP01 | Appointment of Mrs Claire Machin as a director on 1 January 2017 | |
01 Aug 2016 | AP01 | Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
15 Apr 2014 | TM02 | Termination of appointment of Mary Moran as a secretary | |
04 Feb 2014 | TM01 | Termination of appointment of Michael Fielding as a director | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jan 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
10 Jan 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
30 Jul 2013 | CH01 | Director's details changed for Mr Lewis James Lees Buckley on 18 February 2013 |