- Company Overview for LEGALFORLANDLORDS LTD (06957943)
- Filing history for LEGALFORLANDLORDS LTD (06957943)
- People for LEGALFORLANDLORDS LTD (06957943)
- Charges for LEGALFORLANDLORDS LTD (06957943)
- More for LEGALFORLANDLORDS LTD (06957943)
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) |
---|---|---|---|
22 Jun 2015 | AD01 | Registered office address changed from 16 Astley Road Bolton BL2 4BR to 632-634 Birchwood Boulevard Fountain Court Warrington Cheshire WA3 7QU on 22 June 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Apr 2015 | AP01 | Appointment of Mrs Julie Ann Booth as a director on 1 April 2015 | |
06 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Mrs Norinda Sekhon on 1 August 2012 | |
28 Jul 2014 | AR01 | Annual return made up to 9 July 2014 with full list of shareholders | |
18 Jul 2014 | TM01 | Termination of appointment of Maxine Louise Cooper as a director on 14 July 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 13 June 2014 | |
26 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
14 Aug 2013 | AP01 | Appointment of Mrs Norinda Sekhon as a director | |
14 Aug 2013 | AP01 | Appointment of Mrs Maxine Louise Cooper as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Simran Sekhon as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Stephen Moss as a director | |
14 Aug 2013 | AP01 | Appointment of Mrs Helen Louise Moss as a director | |
14 Aug 2013 | TM02 | Termination of appointment of Binder Dhillon as a secretary | |
14 Aug 2013 | TM01 | Termination of appointment of Binder Dhillon as a director | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Apr 2013 | AP01 | Appointment of Mr Stephen Patrick Moss as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Stephen Moss as a director | |
16 Sep 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
17 Aug 2012 | AD01 | Registered office address changed from 8 Carina Park Westbrook Warrington Cheshire WA5 8WD United Kingdom on 17 August 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from 4 Webster Court Westbrook Crescent Gemini Bus Park Warrington Cheshire WA5 8WD on 20 March 2012 | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |