Advanced company searchLink opens in new window

LSAV (WEMBLEY) GP3 LIMITED

Company number 08725127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1