- Company Overview for LER PROPERTIES LIMITED (06969839)
- Filing history for LER PROPERTIES LIMITED (06969839)
- People for LER PROPERTIES LIMITED (06969839)
- More for LER PROPERTIES LIMITED (06969839)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AD01 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 2 November 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 |
Annual return made up to 22 July 2010 with full list of shareholders
Statement of capital on 2010-08-25
|
|
25 Aug 2010 | TM02 | Termination of appointment of Russell Teasdale as a secretary | |
25 Aug 2010 | CH01 | Director's details changed for Nicolas Walker on 22 July 2010 | |
14 Aug 2009 | 288a | Director appointed nicolas walker | |
06 Aug 2009 | 288a | Secretary appointed russell teasdale | |
06 Aug 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 | |
23 Jul 2009 | 288b | Appointment Terminated Director elizabeth davies | |
23 Jul 2009 | 288b | Appointment Terminated Secretary theydon secretaries LIMITED | |
22 Jul 2009 | NEWINC | Incorporation |