LETSURE SERVICES LIMITED

Company Documents

DateDescription
05/11/145 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MR STEFAN GACKOWSKI

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR PHILIP SCREETON

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WITHINGTON

View Document

26/11/1326 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERLAND

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MARTIN TOTTY

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
THIRD FLOOR, SUNLEY HOUSE BEDFORD PARK
CROYDON
CR0 2AP

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY

View Document

03/06/133 June 2013 DIRECTOR APPOINTED KEVIN MICHAEL WITHINGTON

View Document

02/11/122 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD SUTHERLAND / 21/11/2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED IAN RONALD SUTHERLAND

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 AUDITOR'S RESIGNATION

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE GOODMAN

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SMITH

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID MARTIN OLIVER

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON

View Document

02/10/082 October 2008 SECRETARY APPOINTED CHRISTINA HONG YE

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
PHOENIX HOUSE
11 WELLESLEY ROAD
CROYDON
SURREY
CR0 2NW

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JULIET BELLIS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA HOTCHKIN

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SHACKELL

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 COMPANY NAME CHANGED
LUMLEY LIMITED
CERTIFICATE ISSUED ON 03/09/07

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 AUDITOR'S RESIGNATION

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM:
HARGRAVE HOUSE
BELMONT ROAD
MAIDENHEAD
BERKSHIRE SL6 6TB

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NC INC ALREADY ADJUSTED
09/11/04

View Document

16/11/0416 November 2004 ￯﾿ᄑ NC 1000/5501000
09/1

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM:
99 BISHOPSGATE
LONDON
EC2M 3XD

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED
LUMLEY TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 29/12/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM:
41 TOWER HILL
LONDON
EC3N 4HA

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/11/937 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 EXEMPTION FROM APPOINTING AUDITORS 27/11/89

View Document

02/05/902 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM:
LUMLEY HOUSE
43/51 ST MARY AXE
LONDON
EC3A 8AL

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8815 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM:
CHURCH COTTAGE
3 CHURCH CLOSE
ANDOVER
HAMPSHIRE SP10 1DP

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 COMPANY NAME CHANGED
LUMLEY INSURANCE SERVICES LIMITE
D
CERTIFICATE ISSUED ON 24/06/88

View Document

23/06/8823 June 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/06/88

View Document

09/06/889 June 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8714 October 1987 SECRETARY RESIGNED

View Document

06/10/876 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/05/878 May 1987 DIRECTOR RESIGNED

View Document

29/04/8729 April 1987 NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/11/7111 November 1971 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/11/71

View Document

26/01/4326 January 1943 CERTIFICATE OF INCORPORATION

View Document

26/01/4326 January 1943 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information