LESSCENT HOMES LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1423 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

11/08/1111 August 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000016

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 01/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ROBINSON / 01/06/2010

View Document

02/07/102 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 30/09/2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBINSON / 30/09/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ROBINSON / 30/03/2009

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2009 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 1 June 2008 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

29/09/0929 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/11/0723 November 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: G OFFICE CHANGED 02/10/03 UNIT 7 LEEDS STREET INDUSTRIAL ESTATE WIGAN LANCASHIRE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: G OFFICE CHANGED 15/10/02 405 WIGAN ROAD BRYN WIGAN LANCASHIRE WN4 0AR

View Document

08/09/028 September 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 01/01/00 AMEND

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 Incorporation

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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