- Company Overview for LESADA PROPERTIES LIMITED (05503928)
- Filing history for LESADA PROPERTIES LIMITED (05503928)
- People for LESADA PROPERTIES LIMITED (05503928)
- Charges for LESADA PROPERTIES LIMITED (05503928)
- More for LESADA PROPERTIES LIMITED (05503928)
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) |
---|---|---|---|
19 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
19 May 2016 | MR01 | Registration of charge 055039280006, created on 11 May 2016 | |
13 May 2016 | MR04 | Satisfaction of charge 3 in full | |
13 May 2016 | MR04 | Satisfaction of charge 5 in full | |
11 May 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Mr John Carter on 17 May 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Sandra Carter on 17 May 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Lee Carter on 8 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Lynn Ann Carter on 8 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Damon Carter on 8 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 26 Eighth Avenue Lancing West Sussex BN15 9XD to Unit 3 Thesiger Close Worthing West Sussex BN11 2RN on 14 July 2014 | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
12 Jul 2013 | CH01 | Director's details changed for Mr John Carter on 25 November 2012 | |
12 Jul 2013 | CH01 | Director's details changed for Sandra Carter on 25 November 2012 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
17 Jul 2012 | TM02 | Termination of appointment of Lynn Carter as a secretary | |
17 Jul 2012 | AP03 | Appointment of Mrs Sandra Ann Carter as a secretary |