- Company Overview for LESPRIT LIMITED (08020588)
- Filing history for LESPRIT LIMITED (08020588)
- People for LESPRIT LIMITED (08020588)
- Charges for LESPRIT LIMITED (08020588)
- More for LESPRIT LIMITED (08020588)
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) |
---|---|---|---|
30 Mar 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 March 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Rupert Nicholas Bruce Morgan as a director on 15 December 2016 | |
09 Dec 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Christopher Martin Coulton as a director on 1 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
11 Mar 2016 | TM01 | Termination of appointment of Michael Edward Hall as a director on 3 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Mark Robert Dixon as a director on 3 March 2016 | |
03 Dec 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
15 Jul 2015 | AP01 | Appointment of Simon Adcock as a director on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Andrew Mcmurray as a director on 2 July 2015 | |
11 Feb 2015 | AP01 | Appointment of Alan John Tough as a director on 1 February 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of David Stephen Mcintyre as a director on 9 January 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr Andrew Mcmurray on 14 June 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Michael Edward Hall on 14 June 2014 | |
30 Aug 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
09 May 2014 | TM01 | Termination of appointment of John Poskitt as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Robert Curwen as a director | |
07 Jan 2014 | AP01 | Appointment of Mr David Stephen Mcintyre as a director | |
07 Jan 2014 | AP01 | Appointment of Rupert Morgan as a director | |
19 Dec 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB on 18 September 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
01 May 2013 | TM01 | Termination of appointment of Craig Mcgilvray as a director |