- Company Overview for LDC (LIME STREET) LIMITED (04394839)
- Filing history for LDC (LIME STREET) LIMITED (04394839)
- People for LDC (LIME STREET) LIMITED (04394839)
- Charges for LDC (LIME STREET) LIMITED (04394839)
- More for LDC (LIME STREET) LIMITED (04394839)
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) |
---|---|---|---|
29 Nov 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2004 | 287 | Registered office changed on 05/08/04 from: lawrence house lower bristol road bath BA2 9ET | |
21 Jul 2004 | AA | Full accounts made up to 31 December 2003 | |
24 Mar 2004 | 363s |
Return made up to 14/03/04; full list of members
|
|
27 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
12 Jul 2003 | 288b | Director resigned | |
29 May 2003 | 288a | New director appointed | |
24 Mar 2003 | 363s |
Return made up to 14/03/03; full list of members
|
|
26 Sep 2002 | 395 | Particulars of mortgage/charge | |
12 Sep 2002 | 288a | New director appointed | |
06 Sep 2002 | 288a | New director appointed | |
11 Jun 2002 | CERTNM | Company name changed fleetboost LIMITED\certificate issued on 11/06/02 | |
29 Apr 2002 | 225 | Accounting reference date shortened from 31/03/03 to 31/12/02 | |
03 Apr 2002 | 288a | New director appointed | |
03 Apr 2002 | 288a | New secretary appointed | |
03 Apr 2002 | 287 | Registered office changed on 03/04/02 from: 1 mitchell lane bristol BS1 6BU | |
28 Mar 2002 | 288b | Director resigned | |
28 Mar 2002 | 288b | Secretary resigned | |
14 Mar 2002 | NEWINC | Incorporation |