52 LEMAN STREET MANAGEMENT COMPANY LIMITED
Company number 04395228
- Company Overview for 52 LEMAN STREET MANAGEMENT COMPANY LIMITED (04395228)
- Filing history for 52 LEMAN STREET MANAGEMENT COMPANY LIMITED (04395228)
- People for 52 LEMAN STREET MANAGEMENT COMPANY LIMITED (04395228)
- More for 52 LEMAN STREET MANAGEMENT COMPANY LIMITED (04395228)
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) |
---|---|---|---|
05 May 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
28 Apr 2016 | CH01 | Director's details changed for Suzanne Mary Lancaster on 10 April 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Depen Patel on 10 April 2016 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AD01 | Registered office address changed from O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA England to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 2 Church Street Hampton Middlesex TW12 2EG to Kiln Hill O’Reilly Chartered Accountants Market Place Hawes North Yorkshire DL8 3RA on 18 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Emma Jayne Kirstin Sharpe on 1 May 2014 | |
08 Apr 2015 | CH01 | Director's details changed for Mr George Laguillo on 11 August 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from 128 Hanworth Road Hampton Middlesex TW12 3EY to 2 Church Street Hampton Middlesex TW12 2EG on 8 April 2015 | |
08 Apr 2015 | CH03 | Secretary's details changed for Mr George Laguillo on 11 August 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
22 Jul 2013 | AD01 | Registered office address changed from 79B Brick Lane London E1 6QL United Kingdom on 22 July 2013 | |
22 Jul 2013 | AP03 | Appointment of Mr George Laguillo as a secretary | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | TM02 | Termination of appointment of Mark Lancaster as a secretary | |
23 Apr 2013 | TM01 | Termination of appointment of Mark Lancaster as a director | |
23 Apr 2013 | AP01 | Appointment of Suzanne Mary Lancaster as a director | |
19 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
16 Mar 2011 | CH03 | Secretary's details changed for Mark Stephen Lancaster on 1 March 2011 |