LOUIS ALEXANDER LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN BENTON / 01/07/2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KHAN WILLIAM ROSE / 01/07/2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 573 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED KHAN WILLIAM ROSE

View Document

10/08/1110 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR KHAN ROSE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCANN

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED LOUIS ALAXANDER LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

29/10/1029 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED JAMES HENRY MCCANN

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED KHAN WILLIAM ROSE

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED IAN BENTON

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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