LENACRE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KENNETH MARSLAND

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARY WORSFOLD

View Document

27/04/1727 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1628 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 SAIL ADDRESS CREATED

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED PETER KENNETH MARSLAND

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/166 January 2016 ADOPT ARTICLES 09/12/2015

View Document

30/12/1530 December 2015 SECRETARY APPOINTED PETER KENNETH MARSLAND

View Document

26/08/1526 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

25/10/1325 October 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SAIL ADDRESS CHANGED FROM: C/O BROWN BUTLER APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY WORSFOLD / 14/10/2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 86 JAGGER LANE EMLEY MOOR HUDDERSFIELD WEST YORKSHIRE HD8 9TF

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WORSFOLD

View Document

14/09/1114 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY WORSFOLD / 26/06/2010

View Document

02/09/102 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: APSLEY HOUSE, 78 WELLINGTON STREET, LEEDS WEST YORKSHIRE LS1 2JT

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: ASPLEY HOUSE, 78 WELLINGTON TREET, LEEDS WEST YORKSHIRE LS1 2JT

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

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