LIGHTBURN ELDERLY ASSOCIATION PROJECTS (L.E.A.P.) LIMITED

Company Documents

DateDescription
27/05/2027 May 2020 THE COMPANY (CHARITY NO.SC024196) CONVERTED INTO A SCIO ON 27/05/20 05/05/2020

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR EDGAR BOSLAN RAMAGE

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 5 CRAIGALLIAN AVENUE CAMBUSLANG GLASGOW G72 8RN

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN KERR

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/04/1623 April 2016 31/03/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 31/03/15 NO MEMBER LIST

View Document

03/12/143 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 31/03/14 NO MEMBER LIST

View Document

19/09/1319 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 31/03/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LINDSAY

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR JAMES MCLEAN BAIN

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS MARION MILLAR CLARKSON BAIN

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 31/03/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIGAN

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 31/03/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 3-5 CRAIGALLIAN AVENUE CAMBUSLANG GLASGOW LANARKSHIRE G72 8RN

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 31/03/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCKENDRICK KERR / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDINA THOMAS / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT MORGAN FERON / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CUNNINGHAM / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLA BANKS / 01/10/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD CUMMING

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LINDSAY / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGUIGAN / 01/10/2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ISABELLA HONEYMAN

View Document

28/08/0928 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY ISABELLA HONEYMAN

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

01/04/091 April 2009 SECRETARY APPOINTED MRS ISABELLA BANKS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ISABELLA BANKS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MRS ISABELLA BANKS

View Document

30/12/0830 December 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM NARPLAN HOUSE 63 MAIN STREET RUTHERGLEN GLASGOW G73 2JH

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 FIRST GAZETTE

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 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