LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD
Company number 07111576
- Company Overview for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
- Filing history for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
- People for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
- Charges for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
- More for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
08 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
03 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Dec 2023 | PSC01 | Notification of Avram Glazer as a person with significant control on 10 August 2021 | |
18 Dec 2023 | PSC07 | Cessation of Red Diamond Holdings Sarl as a person with significant control on 10 August 2021 | |
05 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
02 Nov 2022 | MR01 | Registration of charge 071115760006, created on 25 October 2022 | |
02 Nov 2022 | MR01 | Registration of charge 071115760007, created on 25 October 2022 | |
30 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 071115760004 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 071115760005 in full | |
06 Jun 2022 | AD01 | Registered office address changed from The Aircraft Factory Floor 3.1 100 Cambridge Grove London W6 0LE England to Floor 3, 10 Slingsby Place London WC2E 9AB on 6 June 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
19 Oct 2021 | MR01 | Registration of charge 071115760004, created on 8 October 2021 | |
19 Oct 2021 | MR01 | Registration of charge 071115760005, created on 8 October 2021 | |
02 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Sep 2021 | MR04 | Satisfaction of charge 2 in full | |
26 Sep 2021 | MR04 | Satisfaction of charge 3 in full | |
18 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
20 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
19 Nov 2019 | AP01 | Appointment of Mr Marcel Jack Apfel as a director on 15 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Wayne Bebb as a director on 7 November 2019 |