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)
06 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
29 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 46,550.10
29 Aug 2013 SH10 Particulars of variation of rights attached to shares
29 Aug 2013 SH08 Change of share class name or designation
17 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 23 December 2012
29 May 2013 AD01 Registered office address changed from , 833 Fulham Road, London, SW6 5HQ on 29 May 2013
16 Nov 2012 AA Group of companies' accounts made up to 25 March 2012
24 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
30 Apr 2012 AR01 Annual return made up to 14 July 2011 with full list of shareholders
27 Apr 2012 AP01 Appointment of Mr Mark Richard Smith as a director
22 Aug 2011 AA Group of companies' accounts made up to 27 March 2011
15 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
30 Dec 2010 AA Group of companies' accounts made up to 28 March 2010
09 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re sect 180 (4) of 2006 ca 06/05/2009
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2010 MISC Form 123 dated 06/05/09 increase of £30000 over £100000
12 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 3 June 2009
  • GBP 38,197.018026
14 Jul 2010 CH01 Director's details changed for Charles Daniel Edward Mason on 14 July 2010
14 Jul 2010 CH01 Director's details changed for Tamara Louise Hill-Norton on 14 July 2010
14 Jul 2010 CH01 Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010
14 Jul 2010 CH03 Secretary's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010
14 Jul 2010 88(2) Capitals not rolled up
01 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 10 May 2010