Advanced company searchLink opens in new window

LEICESTER SQUARE FARM MANAGEMENT LIMITED

Company number 03907606

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)
03 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8
06 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Sep 2015 AP01 Appointment of Mrs Jane Caroline Scragg as a director on 5 August 2015
14 Aug 2015 TM01 Termination of appointment of David Clark as a director on 5 August 2015
21 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8
21 May 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8
05 Nov 2013 CH01 Director's details changed for Mrs Carol Mahoney on 29 October 2013
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Jan 2013 AP03 Appointment of Mr Michael Walter Bresges as a secretary
23 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from C/O David Clark Wyatts Great Barn Leicester Square Farm South Creake Fakenham Norfolk NR21 9NX United Kingdom on 31 December 2012
29 Dec 2012 TM02 Termination of appointment of David Clark as a secretary
29 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
19 Apr 2012 AP01 Appointment of Antony Pierce-Roberts as a director
19 Apr 2012 TM01 Termination of appointment of Elizabeth Pierce-Roberts as a director
20 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
20 Jan 2012 AP01 Appointment of Katherine Dennis as a director
20 Jan 2012 TM01 Termination of appointment of Marilyn Heather as a director
02 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
27 Jan 2011 AP03 Appointment of Mr David Jonathan Clark as a secretary
27 Jan 2011 AD01 Registered office address changed from Gardeners Cottage Leicester Square Farm South Creake Fakenham NR21 9NX on 27 January 2011