- Company Overview for LEANDESIGNS LIMITED (04524130)
- Filing history for LEANDESIGNS LIMITED (04524130)
- People for LEANDESIGNS LIMITED (04524130)
- Charges for LEANDESIGNS LIMITED (04524130)
- More for LEANDESIGNS LIMITED (04524130)
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) |
---|---|---|---|
08 Mar 2006 | 363s |
Return made up to 02/09/05; full list of members
|
|
11 Apr 2005 | 287 | Registered office changed on 11/04/05 from: 74-76 west street erith kent DA8 1AF | |
22 Nov 2004 | 363s | Return made up to 02/09/04; full list of members | |
11 Nov 2004 | 288a | New secretary appointed | |
11 Nov 2004 | 288b | Secretary resigned | |
29 Jun 2004 | AA | Total exemption small company accounts made up to 30 September 2003 | |
12 Nov 2003 | 363s | Return made up to 02/09/03; full list of members | |
12 Nov 2003 | 288a | New director appointed | |
12 Nov 2003 | 287 | Registered office changed on 12/11/03 from: 309 harrow road wembley middlesex HA9 6BD | |
16 Jul 2003 | 395 | Particulars of mortgage/charge | |
13 Jan 2003 | 288b | Secretary resigned | |
13 Jan 2003 | 288a | New secretary appointed | |
12 Sep 2002 | 288a | New director appointed | |
12 Sep 2002 | 288a | New secretary appointed | |
12 Sep 2002 | 287 | Registered office changed on 12/09/02 from: 47-49 green lane northwood middlesex HA6 3AE | |
11 Sep 2002 | 288b | Secretary resigned | |
11 Sep 2002 | 288b | Director resigned | |
02 Sep 2002 | NEWINC | Incorporation |