- Company Overview for LAMPPOST BANNERS LTD (07414210)
- Filing history for LAMPPOST BANNERS LTD (07414210)
- People for LAMPPOST BANNERS LTD (07414210)
- More for LAMPPOST BANNERS LTD (07414210)
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) |
---|---|---|---|
06 Jan 2017 | TM01 | Termination of appointment of Andrew Kenneth Walker as a director on 6 January 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Mar 2014 | AP01 | Appointment of Mr Michael Anthony Brennan as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Andrew Kenneth Walker as a director | |
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 15 March 2014
|
|
06 Dec 2013 | AR01 | Annual return made up to 25 November 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
03 Sep 2012 | AP01 | Appointment of Mr Kaushal Ashok Shah as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Smeetaa Parekh as a director | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Mar 2012 | AD01 | Registered office address changed from , 10 Chingford Road, London, E17 4PJ, United Kingdom on 29 March 2012 | |
28 Nov 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
28 Nov 2011 | AD01 | Registered office address changed from , 203 Chingford Road, London, Waltham Forest, E17 5AB, England on 28 November 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of Ashok Shah as a director | |
28 Nov 2011 | AP01 | Appointment of Mrs Smeetaa Parekh as a director | |
15 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
15 Nov 2011 | TM01 | Termination of appointment of Navmee Balgobin as a director | |
10 Nov 2011 | AP01 | Appointment of Mr Ashok Shah as a director |