Advanced company searchLink opens in new window

LA SALLE CORPORATE INTERNATIONAL LIMITED

Company number 06786436

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)
28 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
26 Sep 2014 AP01 Appointment of Mr Paul Robert Mitchell as a director on 1 September 2014
12 Aug 2014 CERTNM Company name changed town and country leisure LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
02 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
30 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
18 May 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from 74 Dickenson Road Rusholme Manchester Manchester M14 5HF on 18 May 2012
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Mr Paul Francis O'reilly on 1 January 2011
22 Feb 2011 CH03 Secretary's details changed for Paul Francis Oreilly on 1 January 2011
27 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
17 Aug 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2010 AP03 Appointment of Paul Francis Oreilly as a secretary
25 Aug 2009 288a Director appointed paul francis o'reilly
12 Jan 2009 288b Appointment terminated director yomtov jacobs
08 Jan 2009 NEWINC Incorporation