- Company Overview for LESS (LANCASTER DISTRICT) CIC (06181400)
- Filing history for LESS (LANCASTER DISTRICT) CIC (06181400)
- People for LESS (LANCASTER DISTRICT) CIC (06181400)
- More for LESS (LANCASTER DISTRICT) CIC (06181400)
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 |