LEINSTER CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE NIVELLES |
12/08/1412 August 2014 | 21/07/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | 21/07/13 NO CHANGES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/09/125 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NIVELLES / 03/09/2012 |
05/09/125 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GUY NIVELLES / 03/09/2012 |
04/09/124 September 2012 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 12 THE GATEWAYS, PARK LANE RICHMOND SURREY TW9 2RB UNITED KINGDOM |
24/07/1224 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/119 September 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
31/12/1031 December 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/09/108 September 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
08/09/108 September 2010 | SECRETARY APPOINTED CHRISTINE NIVELLES |
08/09/108 September 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NIVELLES |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY NIVELLES / 02/10/2009 |
23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM FLAT 2 ST. NICHOLAS MANSIONS TRINITY CRESCENT LONDON SW17 7AF |
21/07/0921 July 2009 | 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