LELANT QUAY LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/01/2527 January 2025 Change of details for Mr Guy Trevor Parker as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mr Guy Trevor Parker on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mr Simon Peter Clarke on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for Mr Simon Peter Clarke as a person with significant control on 2025-01-27

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Appointment of Mrs Margarida Maria Da Silva Joao Clarke as a director on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mrs Louise Eileen Parker as a director on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112269240001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY TREVOR PARKER

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER CLARKE

View Document

27/04/1827 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/04/2018

View Document

17/04/1817 April 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR GUY TREVOR PARKER

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 310 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD UNITED KINGDOM

View Document

17/04/1817 April 2018 27/02/18 STATEMENT OF CAPITAL GBP 200

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR SIMON PETER CLARKE

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information