LETSURE INVESTMENTS LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED LUMLEY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SMITH

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID MARTIN OLIVER

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE

View Document

09/10/089 October 2008 DIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH

View Document

03/10/083 October 2008 SECRETARY APPOINTED CHRISTINA HONG YE

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JULIET BELLIS

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 AUDITOR'S RESIGNATION

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: HARGRAVE HOUSE BELMONT ROAD MAIDENHEAD BERKSHIRE SL6 6TB

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 99 BISHOPSGATE LONDON EC2M 3XD

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM: 41 TOWER HILL LONDON EC3N 4HA

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9511 December 1995 NC INC ALREADY ADJUSTED 29/11/95

View Document

11/12/9511 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/95

View Document

11/12/9511 December 1995 ADOPT MEM AND ARTS 29/11/95

View Document

08/12/958 December 1995 ADOPT MEM AND ARTS 29/11/95

View Document

08/12/958 December 1995 £ NC 1000/500000 29/11/95

View Document

08/12/958 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/958 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/95

View Document

08/12/958 December 1995 NC INC ALREADY ADJUSTED 29/11/95

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 COMPANY NAME CHANGED BIDHOLD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/11/95

View Document

10/11/9510 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/11/952 November 1995 ADOPT MEM AND ARTS 23/10/95

View Document

18/10/9518 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9518 October 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company