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) |
---|---|---|---|
30 Jul 2013 | CH01 | Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 18 February 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mrs Justine Mary Wilkinson on 18 February 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mrs Claire Louise Farrow on 18 February 2013 | |
29 Jul 2013 | CH04 | Secretary's details changed for Helm Trust Company Ltd on 18 February 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from , 24-25 Nutford Place, London, W1H 5YN on 6 June 2013 | |
12 Apr 2013 | MR04 | Satisfaction of charge 5 in full | |
12 Apr 2013 | MR04 | Satisfaction of charge 4 in full | |
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Feb 2013 | AP01 | Appointment of Mr Lewis James Lees Buckley as a director | |
22 Feb 2013 | AP01 | Appointment of Mrs Justine Mary Wilkinson as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director | |
22 Feb 2013 | AP01 | Appointment of Mrs Claire Lousie Farrow as a director | |
22 Feb 2013 | AP04 | Appointment of Helm Trust Company Ltd as a secretary | |
10 Dec 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
10 Aug 2012 | AP01 | Appointment of Mr Michael Fielding as a director | |
10 Aug 2012 | TM01 | Termination of appointment of Savitri Kapoor as a director | |
24 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
27 Sep 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
03 Dec 2010 | AA | Accounts for a small company made up to 31 December 2009 |