LEC CO NO 2 LIMITED

Company Documents

DateDescription
02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WATSON

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WATSON

View Document

02/10/142 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 COMPANY NAME CHANGED LATITUDE EXECUTIVE CONSULTING LIMITED
CERTIFICATE ISSUED ON 01/10/13

View Document

20/09/1320 September 2013 SAIL ADDRESS CHANGED FROM:
C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD

View Document

19/09/1319 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
2ND FLOOR SWAN HOUSE
52-53 POLAND STREET
LONDON
W1F 7AB

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA WATSON / 06/09/2010

View Document

01/11/101 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA WATSON / 06/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA WATSON / 06/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT FULTON / 06/09/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/082 July 2008 DIRECTOR RESIGNED PHILIP BOYD

View Document

24/06/0824 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/06/0824 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 11 LONG ACRE LONDON WC2E 9LH

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 7 PORTLAND PLACE LONDON W1B 1PP

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 112 JERMYN STREET LONDON SW1Y 6LS

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 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