- Company Overview for LOULEA LIMITED (06987819)
- Filing history for LOULEA LIMITED (06987819)
- People for LOULEA LIMITED (06987819)
- More for LOULEA LIMITED (06987819)
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) |
---|---|---|---|
17 Oct 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Mr John Maurice Leonard on 9 October 2013 | |
23 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
23 Apr 2014 | SH08 | Change of share class name or designation | |
23 Apr 2014 | CC04 | Statement of company's objects | |
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
09 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
03 Feb 2014 | AA | Total exemption full accounts made up to 31 August 2012 | |
15 Aug 2013 | AR01 | Annual return made up to 11 August 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2012 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 24 August 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom on 14 November 2011 | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
08 Feb 2011 | AP01 | Appointment of Mr John Maurice Leonard as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Debbie Smith as a director | |
11 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
19 May 2010 | AP01 | Appointment of Debbie Smith as a director | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2009 | 288b | Appointment terminated director michael clifford |