- Company Overview for LECKWITH (GENERAL PARTNER) LIMITED (05593415)
- Filing history for LECKWITH (GENERAL PARTNER) LIMITED (05593415)
- People for LECKWITH (GENERAL PARTNER) LIMITED (05593415)
- Charges for LECKWITH (GENERAL PARTNER) LIMITED (05593415)
- More for LECKWITH (GENERAL PARTNER) LIMITED (05593415)
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) |
---|---|---|---|
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
08 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
12 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
04 Feb 2010 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 February 2010 | |
27 Jan 2010 | AP03 | Appointment of Paul Meyrick Guy as a secretary | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 May 2009 | 288b | Appointment terminated secretary falguni desai | |
16 May 2009 | 288b | Appointment terminated director john gatley | |
16 May 2009 | 288b | Appointment terminated director xavier pullen | |
15 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
05 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
29 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
15 Oct 2008 | 363a | Return made up to 14/10/08; full list of members | |
08 Oct 2008 | 288a | Director appointed john andrew gatley | |
01 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Oct 2008 | 288b | Appointment terminated director william sunnucks | |
05 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
28 Mar 2008 | CERTNM | Company name changed capital & regional (leckwith) LIMITED\certificate issued on 03/04/08 | |
25 Oct 2007 | 395 | Particulars of mortgage/charge | |
16 Oct 2007 | 363a | Return made up to 14/10/07; full list of members | |
16 Oct 2007 | 288c | Director's particulars changed | |
15 Oct 2007 | 288c | Secretary's particulars changed |