- Company Overview for LANCELOT TRADING LTD (07288088)
- Filing history for LANCELOT TRADING LTD (07288088)
- People for LANCELOT TRADING LTD (07288088)
- More for LANCELOT TRADING LTD (07288088)
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 Mar 2018 | PSC01 | Notification of Constantinos Mavromatis as a person with significant control on 2 March 2018 | |
02 Mar 2018 | PSC07 | Cessation of M.N.C. Management Ltd as a person with significant control on 2 March 2018 | |
02 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 2 March 2018
|
|
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
14 Jul 2017 | PSC02 | Notification of M.N.C. Management Ltd as a person with significant control on 17 June 2017 | |
30 May 2017 | AP01 | Appointment of Mr Constantinos Mavromatis as a director on 30 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Maurice Mond as a director on 30 May 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | AP04 | Appointment of M.N.C. Management Ltd as a secretary on 1 June 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Agapi Chrysandreou Yenia as a secretary on 1 June 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Oct 2014 | AP03 | Appointment of Mrs Agapi Chrysandreou Yenia as a secretary on 23 October 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Oct 2013 | AP01 | Appointment of Mr Maurice Mond as a director | |
18 Oct 2013 | TM01 | Termination of appointment of George Mouktaris as a director | |
20 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
20 Jun 2013 | AD01 | Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 20 June 2013 | |
10 Jun 2013 | CERTNM |
Company name changed limewire LTD\certificate issued on 10/06/13
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders |