- Company Overview for LS NOVA LP2 LIMITED (07801708)
- Filing history for LS NOVA LP2 LIMITED (07801708)
- People for LS NOVA LP2 LIMITED (07801708)
- Charges for LS NOVA LP2 LIMITED (07801708)
- More for LS NOVA LP2 LIMITED (07801708)
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) |
---|---|---|---|
19 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
03 Oct 2014 | MR01 | Registration of charge 078017080003, created on 30 September 2014 | |
31 Dec 2013 | MISC | Sect 519 | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Dec 2013 | AUD | Auditor's resignation | |
12 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
08 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Miss Colette O'shea on 30 March 2012 | |
12 Apr 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 | |
08 Nov 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
07 Oct 2011 | NEWINC |
Incorporation
|