Advanced company searchLink opens in new window

LADY OF LEISURE HOLDINGS LIMITED

Company number 05811852

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)
19 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-28
19 Jul 2017 CONNOT Change of name notice
11 Jul 2017 AP01 Appointment of Ms Sally Pofcher as a director on 28 June 2017
10 Jul 2017 TM01 Termination of appointment of Michael John Farello as a director on 28 June 2017
30 Nov 2016 MR04 Satisfaction of charge 2 in full
30 Nov 2016 MR04 Satisfaction of charge 1 in full
01 Sep 2016 AA Group of companies' accounts made up to 27 December 2015
22 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
25 Feb 2016 AP01 Appointment of Mr Andrew Merriman as a director on 3 January 2016
09 Nov 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 46,800.301
09 Nov 2015 TM01 Termination of appointment of Mark Richard Smith as a director on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Mark Richard Smith as a director on 4 September 2015
28 Aug 2015 AA Group of companies' accounts made up to 28 December 2014
22 Jan 2015 SH10 Particulars of variation of rights attached to shares
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 52,499.501
13 Jan 2015 AP01 Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015
13 Jan 2015 AP01 Appointment of Mr Michael John Farello as a director on 9 January 2015
12 Jan 2015 TM01 Termination of appointment of Charles Daniel Edward Mason as a director on 9 January 2015
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 46,550.101
25 Sep 2014 AA Group of companies' accounts made up to 22 December 2013
05 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 46,550.101
06 Nov 2013 MR01 Registration of charge 058118520003
18 Oct 2013 AA Group of companies' accounts made up to 23 December 2012
13 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association