- Company Overview for LEA (REALISATIONS) LIMITED (04854378)
- Filing history for LEA (REALISATIONS) LIMITED (04854378)
- People for LEA (REALISATIONS) LIMITED (04854378)
- Charges for LEA (REALISATIONS) LIMITED (04854378)
- Insolvency for LEA (REALISATIONS) LIMITED (04854378)
- More for LEA (REALISATIONS) LIMITED (04854378)
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) |
---|---|---|---|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | AD01 | Registered office address changed from Cross Chambers High Street Newtown Powys SY16 2NY on 17 November 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Lee Keith Taylor on 1 August 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Mr Peter George Holmes on 1 August 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Mallory Nicholls on 1 August 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Lee Keith Taylor on 31 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mallory Nicholls on 31 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Peter George Holmes on 31 July 2010 | |
20 Aug 2010 | AP03 | Appointment of Mr Gareth Phillips as a secretary | |
20 Aug 2010 | TM01 | Termination of appointment of Ceri Jones as a director | |
20 Aug 2010 | TM02 | Termination of appointment of Lee Taylor as a secretary | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2010 | AP01 | Appointment of Jack Shore as a director | |
23 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 26 November 2009
|
|
12 Dec 2009 | MISC | Form 123 - 19/08/09 increase by £11,967.00 beyond registered capital of £500,000 | |
12 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 6 August 2009
|
|
09 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 26 November 2009
|
|
01 Dec 2009 | CC04 | Statement of company's objects | |
12 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
12 Aug 2009 | 288a | Director appointed ceri jones | |
12 Aug 2009 | 288b | Appointment terminated director ronald mansbridge |