LARTENANT LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 STRUCK OFF AND DISSOLVED

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLOT

View Document

06/12/116 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR

View Document

29/10/1129 October 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES BOLOT

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH

View Document

07/03/117 March 2011 SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK

View Document

15/01/1115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER

View Document

08/11/108 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SMITH / 07/01/2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES

View Document

11/11/0911 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MCLEISH / 27/10/2009

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED WILLIAM JAMES BUCHAN

View Document

07/11/087 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM COLVIN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MURPHY

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED RICHARD NEIL MIDMER

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED KAMMA FOULKES

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JASON LOCK

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR JASON LOCK

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SIZER

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
UNIT 2G FIRST FLOOR
ENTERPRISE HOUSE VALLEY STREET
NORTH DARLINGTON
COUNT DURHAM DL 1GY

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/12/051 December 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM:
145 CANNON STREET
LONDON
EC4N 5BQ

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
79 HIGH STREET
ETON
WINDSOR
BERKSHIRE SL4 6AF

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/06/017 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ADOPT ARTICLES 27/10/00

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM:
ASHBOURNE HOMES
MARKFIELD COURT, RATBY LANE
MARKFIELD
LEICESTERSHIRE LE67 9RN

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED
LIVEBUZZ LIMITED
CERTIFICATE ISSUED ON 18/01/00

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 Incorporation

View Document

25/11/9925 November 1999 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