BAD LIEUTENANT LIMITED

Company Documents

DateDescription
21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM
3RD FLOOR COLWYN CHAMBERS
19 YORK STREET
MANCHESTER
M2 3BA
UNITED KINGDOM

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
3RD FLOOR COLWYN CHAMBERS
COLWYN CHAMBERS
MANCHESTER
LANCS
M2 3BA
UNITED KINGDOM

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE BOULTON / 21/02/2017

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE BOULTON / 21/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
5TH FLOOR 61 MOSLEY STREET
MANCHESTER
M2 3HZ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA BOULTON / 20/05/2013

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE BOULTON / 20/05/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE BOULTON / 19/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM BANK CHAMBERS MARKET PLACE STOCKPORT GTR MANCHESTER SK1 1UN

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR PHILIP CUNNINGHAM

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR BERNARD SUMNER

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR JAKE ROBERT EVANS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GARSIDE

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN LEA

View Document

04/02/104 February 2010 SECRETARY APPOINTED REBECCA BOULTON

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED REBECCA LOUISE BOULTON

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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