- Company Overview for LEXPORT HOLIDAY HOMES LTD (08348930)
- Filing history for LEXPORT HOLIDAY HOMES LTD (08348930)
- People for LEXPORT HOLIDAY HOMES LTD (08348930)
- More for LEXPORT HOLIDAY HOMES LTD (08348930)
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) |
---|---|---|---|
26 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
11 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
16 Jul 2015 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park, York YO26 6RW to 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE on 16 July 2015 | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
15 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
20 Feb 2013 | CERTNM |
Company name changed L.a cool LTD\certificate issued on 20/02/13
|
|
12 Feb 2013 | AP01 | Appointment of Mr Aman Antoinette Rooney as a director | |
10 Feb 2013 | AD01 | Registered office address changed from 18 St Claires Walk Brigg DN20 8JS England on 10 February 2013 | |
10 Feb 2013 | TM01 | Termination of appointment of Luke Armstrong as a director | |
07 Jan 2013 | NEWINC |
Incorporation
|