- 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) |
---|---|---|---|
16 Nov 2012 | TM01 | Termination of appointment of David Cohen as a director | |
16 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
07 Dec 2011 | AP04 | Appointment of Shelf Secretary Limited as a secretary | |
07 Dec 2011 | TM02 | Termination of appointment of Kerr Barrie as a secretary | |
11 Oct 2011 | AD01 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 11 October 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
11 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Joshua Nathan Dantzic on 1 January 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Roy Matthew Dantzic on 1 January 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr David Mayer Cohen on 1 January 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Edward Mayer Dantzic on 1 January 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
03 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
08 Nov 2009 | CH01 | Director's details changed for Edward Mayer Dantzic on 7 October 2009 | |
08 Nov 2009 | CH01 | Director's details changed for Mr David Mayer Cohen on 7 October 2009 | |
08 Nov 2009 | CH01 | Director's details changed for Joshua Nathan Dantzic on 7 October 2009 | |
08 Nov 2009 | CH04 | Secretary's details changed for Kerr Barrie on 7 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Joshua Nathan Dantzic on 29 January 2007 | |
06 Nov 2009 | CH01 | Director's details changed for Edward Mayer Dantzic on 1 June 2008 |