- Company Overview for LESSA HOMES LIMITED (05914777)
- Filing history for LESSA HOMES LIMITED (05914777)
- People for LESSA HOMES LIMITED (05914777)
- Charges for LESSA HOMES LIMITED (05914777)
- Insolvency for LESSA HOMES LIMITED (05914777)
- More for LESSA HOMES LIMITED (05914777)
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) |
---|---|---|---|
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
25 Oct 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
25 Oct 2012 | AP01 | Appointment of Mr Ehsan Jabbar as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Abdul Jabbar as a director | |
28 Jun 2012 | OCRESCIND | Order of court to rescind winding up | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Mar 2012 | COCOMP | Order of court to wind up | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2008 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2007 | |
05 Nov 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
02 Nov 2010 | AD01 | Registered office address changed from 112 Urmston Lane Stretford Manchester Lancashire M32 9BQ on 2 November 2010 | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Mar 2010 | TM01 | Termination of appointment of Zakia Jabbar as a director | |
10 Mar 2010 | TM02 | Termination of appointment of Sumra Jabbar as a secretary | |
28 Aug 2009 | 363a | Return made up to 23/08/09; full list of members | |
05 Mar 2009 | 288a | Director appointed abdul jabbar | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from 20 henley avenue cheadle hulme cheshire SK8 6DW | |
05 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |