LECKHAMPTON INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHRISTIAN SMITH / 10/11/2014

View Document

07/02/157 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM
25 CHALFORD AVENUE
CHELTENHAM
GLOUCESTERSHIRE
GL51 6UF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY SARAH SMITH

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHRISTIAN SMITH / 31/03/2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS UNITED KINGDOM

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 3 STONELEIGH CLOSE CHELTENHAM GLOUCESTERSHIRE GL53 9AR UNITED KINGDOM

View Document

14/02/1114 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHRISTIAN SMITH / 01/11/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE SMITH / 01/11/2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM GLENAVON, NAUNTON PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7NP

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

12/01/0712 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