LUSSINIA CONSULTING LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WHITE / 01/10/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WHITE / 02/12/2010

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCES WHITE / 02/12/2010

View Document

29/03/1129 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
1 CLARENCE PARK MEWS
ST ALBANS
HERTS
AL1 4NE
UNITED KINGDOM

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES WHITE / 02/12/2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
30 LEYCROFT WAY
HARPENDEN
HERTS
AL5 1JR
ENGLAND

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES WHITE / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WHITE / 19/03/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 30 LEYCROFT WAY HARPENDEN HERTS AL5 1JR

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JOHN ROBERT WHITE

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED CATHERINE FRANCES WHITE

View Document

06/03/086 March 2008 DIRECTOR RESIGNED FORM 10 DIRECTORS FD LTD

View Document

06/03/086 March 2008 SECRETARY RESIGNED FORM 10 SECRETARIES FD LTD

View Document

06/03/086 March 2008 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