Advanced company searchLink opens in new window

LONDON & LEEDS BUSINESS CENTRES LIMITED

Company number 03801441

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)
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