- Company Overview for L4 ENTERPRISES CIC (08694461)
- Filing history for L4 ENTERPRISES CIC (08694461)
- People for L4 ENTERPRISES CIC (08694461)
- More for L4 ENTERPRISES CIC (08694461)
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) |
---|---|---|---|
24 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
19 Sep 2018 | AP01 | Appointment of Mr Thomas Hugo Herbert as a director on 18 September 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Barrie Edward Voyce as a director on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Barrie Edward Voyce as a person with significant control on 28 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Bryan Christopher Court as a director on 20 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Christopher John Doran as a director on 20 February 2018 | |
20 Feb 2018 | PSC07 | Cessation of Bryan Christopher Court as a person with significant control on 20 February 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
25 Sep 2017 | PSC07 | Cessation of Amanda Jayne Scott as a person with significant control on 18 November 2016 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Christopher John Doran as a director on 28 February 2017 | |
18 Nov 2016 | TM01 | Termination of appointment of Amanda Jayne Scott as a director on 18 November 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
16 Aug 2016 | AP01 | Appointment of Mr Barrie Edward Voyce as a director on 18 July 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AP03 | Appointment of Miss Joanna Louise Mansell as a secretary on 19 April 2016 | |
05 Oct 2015 | AR01 | Annual return made up to 17 September 2015 no member list | |
05 Oct 2015 | AD01 | Registered office address changed from 72 Glebe Road Minchinhampton Stroud Gloucestershire GL6 9LQ to Unit 2a Brimscombe Port Business Park Brimscombe Stroud Gloucestershire GL5 2QQ on 5 October 2015 | |
26 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Jun 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 March 2016 | |
08 Jan 2015 | CH01 | Director's details changed for Mr William David Mansell on 8 January 2015 | |
12 Dec 2014 | CERTNM |
Company name changed the grace network LTD\certificate issued on 12/12/14
|
|
12 Dec 2014 | CICCON |
Change of name
|
|
12 Dec 2014 | CONNOT | Change of name notice | |
03 Nov 2014 | AP01 | Appointment of Mrs Amanda Jayne Scott as a director on 3 November 2014 |