- Company Overview for LADY OF LEISURE HOLDINGS LIMITED (05811852)
- Filing history for LADY OF LEISURE HOLDINGS LIMITED (05811852)
- People for LADY OF LEISURE HOLDINGS LIMITED (05811852)
- Charges for LADY OF LEISURE HOLDINGS LIMITED (05811852)
- More for LADY OF LEISURE HOLDINGS LIMITED (05811852)
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
|
|
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
|
|
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
|
|
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 |