THE LAWRANCE (HOTEL LIVING) LIMITED
Company number 08278693
- Company Overview for THE LAWRANCE (HOTEL LIVING) LIMITED (08278693)
- Filing history for THE LAWRANCE (HOTEL LIVING) LIMITED (08278693)
- People for THE LAWRANCE (HOTEL LIVING) LIMITED (08278693)
- Charges for THE LAWRANCE (HOTEL LIVING) LIMITED (08278693)
- More for THE LAWRANCE (HOTEL LIVING) LIMITED (08278693)
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 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Dec 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 30 April 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | CH01 | Director's details changed for Mr Bruce Firth on 30 October 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Simon Timothy Bullock on 30 October 2013 | |
14 Dec 2012 | SH02 | Sub-division of shares on 12 November 2012 | |
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
21 Nov 2012 | AD01 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 21 November 2012 | |
05 Nov 2012 | AP01 | Appointment of Mr Anthony Booth as a director | |
05 Nov 2012 | CH01 | Director's details changed for Mr Simon Timothy Bullack on 5 November 2012 | |
02 Nov 2012 | NEWINC | Incorporation |