LECKHAMPTON INFORMATION SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
07/02/157 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHRISTIAN SMITH / 10/11/2014 |
07/02/157 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/11/1415 November 2014 | REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 25 CHALFORD AVENUE CHELTENHAM GLOUCESTERSHIRE GL51 6UF |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, SECRETARY SARAH SMITH |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHRISTIAN SMITH / 31/03/2011 |
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 |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 3 STONELEIGH CLOSE CHELTENHAM GLOUCESTERSHIRE GL53 9AR UNITED KINGDOM |
14/02/1114 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHRISTIAN SMITH / 01/11/2009 |
18/12/0918 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE SMITH / 01/11/2009 |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM GLENAVON, NAUNTON PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7NP |
27/02/0927 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
02/02/072 February 2007 | NEW DIRECTOR APPOINTED |
02/02/072 February 2007 | NEW SECRETARY APPOINTED |
02/02/072 February 2007 | DIRECTOR RESIGNED |
02/02/072 February 2007 | SECRETARY RESIGNED |
12/01/0712 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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