- Company Overview for UMBRELLAS AT LINDY LOU LIMITED (06135214)
- Filing history for UMBRELLAS AT LINDY LOU LIMITED (06135214)
- People for UMBRELLAS AT LINDY LOU LIMITED (06135214)
- Charges for UMBRELLAS AT LINDY LOU LIMITED (06135214)
- More for UMBRELLAS AT LINDY LOU LIMITED (06135214)
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) |
---|---|---|---|
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Sep 2011 | AD01 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 22 September 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Carolyne Lesley Evans on 1 January 2011 | |
02 Mar 2011 | CH01 | Director's details changed for Alan Irvin Davis on 1 January 2011 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Carolyne Lesley Evans on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Alan Irvin Davis on 19 March 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Jun 2009 | 288a | Director appointed alan davis | |
19 May 2009 | 363a | Return made up to 02/03/09; full list of members | |
19 May 2009 | 288c | Secretary's change of particulars / alan davis / 01/03/2009 | |
19 May 2009 | 288c | Director's change of particulars / carolyne evans / 01/03/2009 | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Dec 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 | |
28 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
27 Mar 2007 | 288b | Secretary resigned | |
27 Mar 2007 | 288b | Director resigned | |
27 Mar 2007 | 288a | New secretary appointed | |
27 Mar 2007 | 288a | New director appointed | |
02 Mar 2007 | NEWINC | Incorporation |