- Company Overview for LUKASZ PAPIERNIK LTD (08995235)
- Filing history for LUKASZ PAPIERNIK LTD (08995235)
- People for LUKASZ PAPIERNIK LTD (08995235)
- More for LUKASZ PAPIERNIK LTD (08995235)
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) |
---|---|---|---|
13 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Stephen Freeman as a director on 13 March 2017 | |
20 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 25 Blake Court South Woodham Ferrers Essex CM3 5XY on 2 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Peter Joseph Brown as a director on 25 August 2016 | |
01 Sep 2016 | AP01 | Appointment of Stephen Freeman as a director on 25 August 2016 | |
09 May 2016 | TM01 | Termination of appointment of John Charman as a director on 29 April 2016 | |
09 May 2016 | AP01 | Appointment of Mr Peter Joseph Brown as a director on 29 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from 2 Greenbanks Dartford DA1 1NU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 May 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
08 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Clive Evans as a director on 4 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 338 Checklands Drive Thurmaston Leicester LE4 8ES to 2 Greenbanks Dartford DA1 1NU on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr John Charman as a director on 4 August 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
06 May 2014 | AP01 | Appointment of Clive Evans as a director | |
06 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
06 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014 | |
14 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-14
|