Advanced company searchLink opens in new window

LEE WHITE FLOORING LIMITED

Company number 05462559

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)
03 Jul 2015 CH03 Secretary's details changed for Mr Stuart James Spencer on 1 November 2014
21 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 Jul 2014 CH03 Secretary's details changed for Mr Stuart James Spencer on 26 May 2013
20 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
24 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
25 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
12 Aug 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Lee David White on 25 May 2010
12 Aug 2010 TM02 Termination of appointment of Susan Price as a secretary
25 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Dec 2009 AR01 Annual return made up to 25 May 2009 with full list of shareholders
11 Dec 2009 AR01 Annual return made up to 25 May 2008 with full list of shareholders
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
12 Feb 2009 287 Registered office changed on 12/02/2009 from the counting house 4A frederick street wigston leicester LE18 1PJ
12 Feb 2009 288a Secretary appointed stuart james spencer
12 Feb 2009 288b Appointment terminated secretary acc secretarial services LTD
08 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
12 Jul 2007 363a Return made up to 25/05/07; full list of members