- Company Overview for LEC5 RAIL PERSONNEL LIMITED (08296571)
- Filing history for LEC5 RAIL PERSONNEL LIMITED (08296571)
- People for LEC5 RAIL PERSONNEL LIMITED (08296571)
- Charges for LEC5 RAIL PERSONNEL LIMITED (08296571)
- More for LEC5 RAIL PERSONNEL LIMITED (08296571)
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) |
---|---|---|---|
23 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
25 Jul 2017 | AD01 | Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Spencer Woolrich as a director on 7 April 2017 | |
13 Feb 2017 | AA01 | Current accounting period extended from 30 March 2017 to 31 May 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from Unit 12 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ to Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB on 28 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Mark Anthony Scott as a director on 7 July 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Paul Francis Larkin as a director on 19 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Mark Anthony Scott as a director on 19 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Mr Spencer Woolrich on 17 November 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2015
|
|
13 Mar 2015 | TM01 | Termination of appointment of Paul Francis Larkin as a director on 9 February 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | CH01 | Director's details changed for Mr Spencer Woolrich on 16 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from Unit 22 Brierley Business Centre Mirion St Crewe CW1 2AZ to Unit 12 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ on 10 November 2014 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Paul Francis Larkin as a director on 1 December 2013 | |
03 Oct 2014 | TM01 | Termination of appointment of Mark Anthony Scott as a director on 24 September 2014 | |
28 Jul 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
21 Nov 2013 | CH01 | Director's details changed for Mr Spencer Woolrich on 30 October 2013 |