- Company Overview for LDC (JAMES LEICESTER HALL) LIMITED (06427204)
- Filing history for LDC (JAMES LEICESTER HALL) LIMITED (06427204)
- People for LDC (JAMES LEICESTER HALL) LIMITED (06427204)
- Charges for LDC (JAMES LEICESTER HALL) LIMITED (06427204)
- More for LDC (JAMES LEICESTER HALL) LIMITED (06427204)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
07 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
17 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 17 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Joseph Julian Lister on 27 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
28 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Aug 2015 | MR04 | Satisfaction of charge 064272040003 in full | |
17 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Apr 2013 | MR01 | Registration of charge 064272040003 | |
20 Mar 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
20 Mar 2013 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Andrew Reid as a director | |
20 Mar 2013 | TM02 | Termination of appointment of Andrew Reid as a secretary | |
16 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |