- Company Overview for LEA BRIDGE LAND DEVELOPMENT LIMITED (06801529)
- Filing history for LEA BRIDGE LAND DEVELOPMENT LIMITED (06801529)
- People for LEA BRIDGE LAND DEVELOPMENT LIMITED (06801529)
- More for LEA BRIDGE LAND DEVELOPMENT LIMITED (06801529)
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) |
---|---|---|---|
09 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for Rachel Milton on 25 January 2011 | |
09 Mar 2011 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary | |
09 Mar 2011 | AD01 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT on 9 March 2011 | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW on 2 August 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT on 26 July 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
15 Feb 2010 | CH04 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Rachel Milton on 26 January 2010 | |
12 Feb 2010 | CH04 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 | |
26 Jan 2009 | NEWINC | Incorporation |