- Company Overview for LEI MANUFACTURING LIMITED (SC030076)
- Filing history for LEI MANUFACTURING LIMITED (SC030076)
- People for LEI MANUFACTURING LIMITED (SC030076)
- Charges for LEI MANUFACTURING LIMITED (SC030076)
- Insolvency for LEI MANUFACTURING LIMITED (SC030076)
- More for LEI MANUFACTURING LIMITED (SC030076)
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) |
---|---|---|---|
01 Jun 2023 | AD01 | Registered office address changed from 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland to C/O Quantum Advisory Limited, Third Floor Turnberry House, 175 West George Street Glasgow G2 2LB on 1 June 2023 | |
26 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2023 | CERTNM |
Company name changed elite bedding company LIMITED\certificate issued on 03/04/23
|
|
26 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
26 Sep 2022 | PSC05 | Change of details for Elite Bedding Holdings Limited as a person with significant control on 21 September 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Feb 2022 | MR04 | Satisfaction of charge SC0300760008 in full | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
25 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
22 Aug 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from 135 Moffat Street Glasgow G5 0NG to 2 - 6 Earl Haig Road Hillington Park Glasgow G52 4JU on 13 December 2017 | |
21 Nov 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
16 Feb 2017 | MR04 | Satisfaction of charge 5 in full | |
23 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
19 Sep 2016 | MR04 | Satisfaction of charge 7 in full | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | CH01 | Director's details changed for Mr Greg Winston on 21 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Betsy Joanne Winston on 21 September 2015 |