LESSIAN MOTORS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON SIMPSON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 SAIL ADDRESS CHANGED FROM:
CARLTON HOUSE GRAMMAR SCHOOL STREET
BRADFORD
BD1 4NS
UNITED KINGDOM

View Document

02/03/152 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051623710001

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARK SIMPSON / 24/06/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH SIMPSON / 24/06/2011

View Document

12/09/1112 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY RUTH SIMPSON

View Document

23/07/1023 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE SIMPSON

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 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