- Company Overview for L8 PROTECTION.COM LIMITED (08880602)
- Filing history for L8 PROTECTION.COM LIMITED (08880602)
- People for L8 PROTECTION.COM LIMITED (08880602)
- Charges for L8 PROTECTION.COM LIMITED (08880602)
- More for L8 PROTECTION.COM LIMITED (08880602)
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) |
---|---|---|---|
31 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from Monica House St. Augustines Road Wisbech Cambridgeshire PE13 3AD to The Boathouse Business Centre Harbour Square Wisbech PE13 3BH on 31 May 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | CC04 | Statement of company's objects | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 November 2015
|
|
04 Aug 2015 | AP01 | Appointment of Mr Douglas Trollope as a director on 4 August 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
19 May 2014 | CH01 | Director's details changed for Mrs Jeanette Pitt on 19 May 2014 | |
19 May 2014 | AD01 | Registered office address changed from 26 Orchard Close Leverington Wisbech Cambridgeshire PE13 5PY United Kingdom on 19 May 2014 | |
06 Feb 2014 | NEWINC |
Incorporation
|