LEICESTER LIFT MIDCO (NO.2) LIMITED
Company number 07068026
- Company Overview for LEICESTER LIFT MIDCO (NO.2) LIMITED (07068026)
- Filing history for LEICESTER LIFT MIDCO (NO.2) LIMITED (07068026)
- People for LEICESTER LIFT MIDCO (NO.2) LIMITED (07068026)
- Charges for LEICESTER LIFT MIDCO (NO.2) LIMITED (07068026)
- More for LEICESTER LIFT MIDCO (NO.2) LIMITED (07068026)
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) |
---|---|---|---|
03 Nov 2015 | TM01 | Termination of appointment of Ian James Greggor as a director on 18 June 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 | |
14 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Stephen Howard Woolfe as a director on 31 October 2014 | |
17 May 2015 | AP03 | Appointment of Clare Sheridan as a secretary on 1 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 7 May 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 | |
11 Mar 2015 | AP01 | Appointment of Sarah Jayne Prema as a director on 9 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Richard Morris as a director on 9 March 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Mr Peter John Sheldrake on 1 June 2014 | |
19 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Ian James Greggor as a director on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Simon John Barnes as a director on 25 July 2014 | |
02 May 2014 | AP01 | Appointment of Mr Richard Morris as a director | |
06 Dec 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Mr John Edward Haan on 5 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
27 Nov 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 27 November 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr John Edward Haan on 27 November 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Simon Green as a director | |
09 Oct 2013 | AP01 | Appointment of Mr Simon John Barnes as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Sarah Raper as a director | |
28 Aug 2013 | TM01 | Termination of appointment of James Wood as a director |