- Company Overview for LEASEHOLD ASSETS LONDON LIMITED (07605894)
- Filing history for LEASEHOLD ASSETS LONDON LIMITED (07605894)
- People for LEASEHOLD ASSETS LONDON LIMITED (07605894)
- Charges for LEASEHOLD ASSETS LONDON LIMITED (07605894)
- More for LEASEHOLD ASSETS LONDON LIMITED (07605894)
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) |
---|---|---|---|
10 Jun 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AD01 | Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN to Devonshire House 60 Goswell Road London EC1M 7AD on 10 June 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Mwlaw Services Limited as a secretary on 1 June 2015 | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Michiel Van Der Klooster on 1 January 2014 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jun 2013 | MR01 | Registration of charge 076058940010 | |
11 Jun 2013 | MR01 | Registration of charge 076058940011 | |
11 Jun 2013 | MR01 | Registration of charge 076058940012 | |
07 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from 11 Pilgrim Street London EC4V 6RN on 12 November 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jul 2011 | AD01 | Registered office address changed from Imperial House 15-19 Kingsway London WC2B 6UN England on 21 July 2011 | |
15 Apr 2011 | NEWINC | Incorporation |