Advanced company searchLink opens in new window

LISCOMBE BUSINESS PARK LIMITED

Company number 04612362

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)
12 Dec 2011 TM01 Termination of appointment of Daniel Brazier as a director
30 Aug 2011 AA Accounts for a small company made up to 31 March 2011
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,226,214.607184
07 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
02 Dec 2010 SH01 Statement of capital following an allotment of shares on 2 December 2010
  • GBP 1,197,335.52809
29 Jun 2010 AA Accounts for a small company made up to 31 March 2010
04 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mr Daniel Charles Brazier on 9 December 2009
03 Dec 2009 AA Accounts for a small company made up to 31 March 2009
18 Mar 2009 363a Return made up to 09/12/08; full list of members
17 Mar 2009 288c Director's change of particulars / daniel brazier / 17/03/2009
17 Sep 2008 AA Accounts for a small company made up to 31 March 2008
09 Sep 2008 287 Registered office changed on 09/09/2008 from rock lane farm liscombe park leighton buzzard bedfordshire LU7 0JL
21 Jul 2008 MEM/ARTS Memorandum and Articles of Association
11 Jul 2008 CERTNM Company name changed provide developments LIMITED\certificate issued on 14/07/08
21 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2008 88(2) Ad 28/04/08\gbp si 210572@0.8=168457.6\gbp ic 1000000/1168457.6\
21 May 2008 123 Nc inc already adjusted 28/04/08
15 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
19 Feb 2008 288b Secretary resigned
19 Feb 2008 288a New secretary appointed
31 Jan 2008 AA Accounts for a small company made up to 31 March 2007
10 Dec 2007 363a Return made up to 09/12/07; full list of members
28 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital