- Company Overview for LETHINGTON LEISURE LIMITED (SC291431)
- Filing history for LETHINGTON LEISURE LIMITED (SC291431)
- People for LETHINGTON LEISURE LIMITED (SC291431)
- Charges for LETHINGTON LEISURE LIMITED (SC291431)
- More for LETHINGTON LEISURE LIMITED (SC291431)
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) |
---|---|---|---|
19 Jan 2018 | AP01 | Appointment of Ms Anne Elizabeth Martin as a director on 5 December 2017 | |
19 Jan 2018 | AP01 | Appointment of Mr John Anthony Smith as a director on 5 December 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Moira Dantzic as a director on 5 December 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Roy Matthew Dantzic as a director on 5 December 2017 | |
17 Jan 2018 | TM02 | Termination of appointment of Shelf Secretary Limited as a secretary on 5 December 2017 | |
17 Jan 2018 | PSC02 | Notification of Brighton Pier Group Plc as a person with significant control on 8 December 2017 | |
17 Jan 2018 | PSC07 | Cessation of Joshua Nathan Dantzic as a person with significant control on 8 December 2017 | |
17 Jan 2018 | PSC07 | Cessation of Edward Dantzic as a person with significant control on 8 December 2017 | |
13 Dec 2017 | MR01 | Registration of charge SC2914310005, created on 8 December 2017 | |
13 Dec 2017 | MR01 | Registration of charge SC2914310006, created on 8 December 2017 | |
13 Dec 2017 | MR01 | Registration of charge SC2914310007, created on 8 December 2017 | |
08 Dec 2017 | MR04 |
Satisfaction of charge 3 in full
|
|
08 Dec 2017 | MR04 | Satisfaction of charge 4 in full | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
16 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AD01 | Registered office address changed from C/O Macdonald Henderson 4Th Floor Standard Buildings 94 Hope Street Glasgow G2 6PH on 21 May 2013 | |
07 Jan 2013 | AP01 | Appointment of Mrs Moira Dantzic as a director |