L.C. PRESENTS LIMITED

Company Documents

DateDescription
02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 4TH FLOOR 88-90 BAKER STREET LONDON W1U 6TQ

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1030 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

11/07/0911 July 2009 REDES 31/05/2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR LESTER DALES

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/092 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MORAN

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GEORGE / 19/02/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE GLICK / 10/10/2008

View Document

09/04/089 April 2008 CURREXT FROM 31/01/2008 TO 31/05/2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 S366A DISP HOLDING AGM 21/03/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: G OFFICE CHANGED 13/04/07 C/O DALES EVANS 4TH FLOOR 88-90 BAKER STREET LONDON W1U 6TQ

View Document

13/04/0713 April 2007 � NC 2000/2020 21/03/0

View Document

13/04/0713 April 2007 NC INC ALREADY ADJUSTED 21/03/07

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 S386 DISP APP AUDS 01/03/07

View Document

23/03/0723 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0723 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 2ND FLOOR ST MARTINS HOUSE ST MARTINS WALK HIGH STREET DORKING SURREY RH4 1UW

View Document

02/01/072 January 2007 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