LESLEY CLARK COMMUNICATIONS LIMITED
Company number 05458135
- Company Overview for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
- Filing history for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
- People for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
- Charges for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
- More for LESLEY CLARK COMMUNICATIONS LIMITED (05458135)
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) |
---|---|---|---|
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | AP01 | Appointment of Mr Paul Atkinson as a director on 20 December 2019 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
19 Apr 2018 | SH08 | Change of share class name or designation | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | AP01 | Appointment of Angela Hughes as a director on 4 April 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
03 Nov 2016 | AUD | Auditor's resignation | |
26 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | AD01 | Registered office address changed from Wharton Place Wharton Street Cardiff CF10 1GS to C/O Moore Stephens 12/13 Alma Square Scarborough YO11 1JU on 15 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Lesley Anne Brydon as a director on 12 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Michael Anthony Williams as a director on 12 August 2016 | |
15 Aug 2016 | TM02 | Termination of appointment of Acuity Secretaries Limited as a secretary on 12 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of David Richard Longden as a director on 12 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Timothy Peter Jessen as a director on 12 August 2016 | |
15 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
18 Jan 2016 | MR04 | Satisfaction of charge 054581350002 in full |