- Company Overview for LEES BANK MANAGEMENT LIMITED (07849272)
- Filing history for LEES BANK MANAGEMENT LIMITED (07849272)
- People for LEES BANK MANAGEMENT LIMITED (07849272)
- More for LEES BANK MANAGEMENT LIMITED (07849272)
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) |
---|---|---|---|
31 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Aug 2016 | AD01 | Registered office address changed from Lees Bank House Lees Bank Chaddesden Derby DE21 4UP to 3 Lees Bank Chaddesden Derby Derbyshire DE21 4UP on 21 August 2016 | |
21 Aug 2016 | AP01 | Appointment of Nicholas James Hancox as a director on 1 August 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
25 Jun 2015 | AA | Micro company accounts made up to 30 November 2014 | |
04 May 2015 | AD01 | Registered office address changed from 14 Woodland Road Woodland Road West Bridgford Nottingham NG2 5AB to Lees Bank House Lees Bank Chaddesden Derby DE21 4UP on 4 May 2015 | |
15 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-04-14
|
|
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Oct 2014 | TM01 | Termination of appointment of Alan Nanson as a director on 20 August 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 32 Morley Road Chaddesden Derby DE21 4QU to 14 Woodland Road Woodland Road West Bridgford Nottingham NG2 5AB on 8 September 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
07 Nov 2013 | AP01 | Appointment of Alan Nanson as a director | |
04 Nov 2013 | AD01 | Registered office address changed from Lees Bank House 4 Lees Bank Chaddesden Derby Derbyshire DE21 4UP United Kingdom on 4 November 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
16 Nov 2011 | NEWINC |
Incorporation
|