- Company Overview for LIONS OF LONGLEAT LIMITED (04337267)
- Filing history for LIONS OF LONGLEAT LIMITED (04337267)
- People for LIONS OF LONGLEAT LIMITED (04337267)
- More for LIONS OF LONGLEAT LIMITED (04337267)
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) |
---|---|---|---|
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AD01 | Registered office address changed from C/O Smith & Williamson Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 19 December 2013 | |
21 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
10 Dec 2012 | TM02 | Termination of appointment of Reena Rowan as a secretary | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
14 Nov 2011 | AP01 | Appointment of Mr Richard William James Parry as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Oliver Stanley as a director | |
04 Oct 2011 | AP03 | Appointment of Reena Rowan as a secretary | |
04 Oct 2011 | TM02 | Termination of appointment of David Hines as a secretary | |
22 Mar 2011 | AP03 | Appointment of David Hines as a secretary | |
03 Mar 2011 | TM02 | Termination of appointment of Timothy Moore as a secretary | |
10 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Jan 2011 | TM01 | Termination of appointment of Richard Stanley as a director | |
17 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
17 Jun 2010 | TM01 | Termination of appointment of Alexander Thynn as a director | |
17 Jun 2010 | AP01 | Appointment of James Campbell Devas as a director | |
17 Jun 2010 | AP01 | Appointment of Mr Oliver Hugh Stanley as a director | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for The Most Honourable Alexander George Thynn on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Albemarle John Cator on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for The Honourable Richard Morgan Oliver Stanley on 1 October 2009 |