L.MASON LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

23/04/2423 April 2024 Appointment of Mrs Sally Anne Carr as a secretary on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mrs Lindsey Mcgibbon as a director on 2024-04-23

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-28 with updates

View Document

04/05/234 May 2023 Purchase of own shares.

View Document

13/04/2313 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

05/04/235 April 2023 Notification of Sean Mcgibbon as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Deborah Mason as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Leslie Paul Mason as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Notification of Lindsey Jayne Mcgibbon as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Leslie Paul Mason as a director on 2023-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078272850002

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL MASON / 21/04/2016

View Document

23/11/1523 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/11/1414 November 2014 28/10/14 NO CHANGES

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078272850002

View Document

12/11/1312 November 2013 28/10/13 NO CHANGES

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED SEAN JAMES PATRICK MCGIBBON

View Document

20/11/1220 November 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1128 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information