- Company Overview for L8DEG LIMITED (12536012)
- Filing history for L8DEG LIMITED (12536012)
- People for L8DEG LIMITED (12536012)
- More for L8DEG LIMITED (12536012)
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) |
---|---|---|---|
06 Feb 2025 | PSC07 | Cessation of Diane Elaine Green as a person with significant control on 31 January 2025 | |
06 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 31 January 2025
|
|
06 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | AP01 | Appointment of Mr Martin Haywood as a director on 31 January 2025 | |
03 Feb 2025 | AP01 | Appointment of Mr Kenneth William Tonkin as a director on 31 January 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of Leslie William Green as a director on 31 January 2025 | |
03 Feb 2025 | TM02 | Termination of appointment of Diane Elaine Green as a secretary on 31 January 2025 | |
03 Feb 2025 | PSC02 | Notification of Pre-Met Limited as a person with significant control on 31 January 2025 | |
03 Feb 2025 | PSC07 | Cessation of Leslie William Green as a person with significant control on 31 January 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Pre Met Ltd Studley Road Redditch B98 7HJ on 3 February 2025 | |
03 Oct 2024 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
24 Oct 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
06 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|
|
06 Jan 2021 | MA | Memorandum and Articles of Association | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | SH08 | Change of share class name or designation | |
18 Dec 2020 | PSC04 | Change of details for Mr Leslie William Green as a person with significant control on 16 December 2020 | |
18 Dec 2020 | PSC01 | Notification of Diane Elaine Green as a person with significant control on 16 December 2020 | |
18 Dec 2020 | AP03 | Appointment of Mrs Diane Elaine Green as a secretary on 16 December 2020 |