NIGEL LEA ARCHITECTS LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 07/02/2011

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED NIGEL LEA LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/106 February 2010 CHANGE OF NAME 15/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MR NIGEL CHARLES SPENCER LEA

View Document

08/01/108 January 2010 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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