LEIGHAM HOUSE PERFORMANCE LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/138 July 2013 APPLICATION FOR STRIKING-OFF

View Document

23/09/1223 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE CONROY

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR ANDREW CONROY

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RUDD / 07/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM ROYDON HOUSE 2 SPRINGFIELD ROAD ELBURTON PLYMOUTH PL9 8ED

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/07/08; CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE COLLIER

View Document

17/06/0817 June 2008 SECRETARY APPOINTED JON RUDD

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY CLIVE COLLIER

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ALISON COLLIER

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED VALERIE MARIA CONROY

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATE, SECRETARY ALISON LOGGED FORM

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 05/09/05 TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 05/09/05

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 N & P HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/047 July 2004 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