Advanced company searchLink opens in new window

LESS (LANCASTER DISTRICT) CIC

Company number 06181400

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)
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
06 May 2016 AP03 Appointment of Ms Desna Samuels Mackenzie as a secretary on 4 April 2016
06 May 2016 TM02 Termination of appointment of Deborah Mace as a secretary on 4 April 2016
06 May 2016 TM01 Termination of appointment of Emily Heath as a director on 30 April 2016
15 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
14 Apr 2016 AD01 Registered office address changed from C/O Room Pc22 the Storey Institute Meeting House Lane Lancaster LA1 1th to The Creative Hub the Storey Institute Meeting House Lane Lancaster LA1 1th on 14 April 2016
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
10 Nov 2015 TM01 Termination of appointment of Brian Keith Jones as a director on 12 October 2015
10 Nov 2015 TM01 Termination of appointment of Jonathan Peter Tomkins as a director on 31 October 2015
10 Nov 2015 TM01 Termination of appointment of Valerie Campbell Walshe as a director on 31 October 2015
24 Jul 2015 AP01 Appointment of Jonathan Peter Tomkins as a director on 13 April 2015
24 Jul 2015 AP01 Appointment of Ms Gail Capstick as a director on 1 April 2015
28 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from Room C9 First Floor St Leonards House St Leonardsgate Lancaster Lancashire LA1 1NN to C/O Room Pc22 the Storey Institute Meeting House Lane Lancaster LA1 1TH on 23 September 2014
11 Apr 2014 AR01 Annual return made up to 31 March 2014 no member list
14 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
28 Aug 2013 TM01 Termination of appointment of Anne Chapman as a director
05 Jul 2013 AP01 Appointment of Ms Valerie Campbell Walshe as a director
05 Jul 2013 AP01 Appointment of Mr Kevin Frea as a director
16 May 2013 AD01 Registered office address changed from , 8 Ridge Square, Lancaster, Lancashire, LA1 3HR, United Kingdom on 16 May 2013
22 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
22 Apr 2013 CH01 Director's details changed for Mr Christopher Bruce Coates on 26 October 2012
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012