LEAPSPACE LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 CHANGE OF NAME 01/01/2010

View Document

07/01/107 January 2010 COMPANY NAME CHANGED SWAN DOORS LIMITED CERTIFICATE ISSUED ON 07/01/10

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD WAKEFIELD / 11/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST HERCOCK / 11/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE DYER / 11/10/2009

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY RESIGNED DAVID SCOTT

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY APPOINTED DAVID EDWARD WAKEFIELD

View Document

29/10/0829 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/052 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0517 January 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/01/0517 January 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 APPLICATION COMMENCE BUSINESS

View Document

15/12/0015 December 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 92 MANDERVELL ROAD OADBY LEICESTER LEICESTERSHIRE LE2 5LQ

View Document

11/10/9911 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9911 October 1999 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