- Company Overview for LSAV (WEMBLEY) GP3 LIMITED (08725127)
- Filing history for LSAV (WEMBLEY) GP3 LIMITED (08725127)
- People for LSAV (WEMBLEY) GP3 LIMITED (08725127)
- Charges for LSAV (WEMBLEY) GP3 LIMITED (08725127)
- More for LSAV (WEMBLEY) GP3 LIMITED (08725127)
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) |
---|---|---|---|
09 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Limited as a person with significant control on 23 March 2017 | |
08 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Plc as a person with significant control on 6 January 2017 | |
21 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017 | |
27 Oct 2016 | AP01 | Appointment of Mr David Faulkner as a director on 27 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr James Lloyd Watts as a director on 26 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
24 Aug 2016 | MR01 | Registration of charge 087251270003, created on 19 August 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Joseph Julian Lister on 27 October 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 23 October 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Aug 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 | |
14 Aug 2014 | MR01 | Registration of charge 087251270002, created on 1 August 2014 | |
05 Aug 2014 | MR01 | Registration of charge 087251270001, created on 1 August 2014 | |
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
09 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-09
|