LOLA MYER LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN NORMAN / 01/03/2015 |
| 16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM CONVENTION HOUSE ST MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP |
| 16/03/1516 March 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/01/1413 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 23/05/1323 May 2013 | CURREXT FROM 31/12/2012 TO 31/05/2013 |
| 08/01/138 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
| 01/12/111 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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