OLD EXCHANGE DARLINGTON LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
27/02/2427 February 2024 | Change of details for Lvg Locket Limited as a person with significant control on 2024-02-27 |
26/09/2326 September 2023 | Registration of charge 082590000003, created on 2023-09-22 |
26/09/2326 September 2023 | Registration of charge 082590000004, created on 2023-09-22 |
06/09/236 September 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Frooition House Unit E, Silver End Business Park Brettell Lane Brierley Hill DY5 3LG on 2023-05-24 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
16/01/2316 January 2023 | Termination of appointment of Graham Kevin Sizer as a director on 2023-01-06 |
16/01/2316 January 2023 | Appointment of Mr Phillip Lewis Molloy as a director on 2023-01-06 |
16/01/2316 January 2023 | Cessation of Graham Kevin Sizer as a person with significant control on 2023-01-06 |
16/01/2316 January 2023 | Notification of Lvg Locket Limited as a person with significant control on 2023-01-06 |
16/01/2316 January 2023 | Termination of appointment of Andrew Loughran Preston as a director on 2023-01-06 |
16/01/2316 January 2023 | Registered office address changed from C/O Zest Investment Group Limited 2nd Floor Tirrem House 16 High Street Yarm Cleveland TS15 9AE to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2023-01-16 |
16/01/2316 January 2023 | Termination of appointment of Graham Michael Senior as a director on 2023-01-06 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Second filing of the annual return made up to 2015-10-18 |
15/11/2215 November 2022 | Second filing of the annual return made up to 2014-10-18 |
10/11/2210 November 2022 | Second filing of Confirmation Statement dated 2016-10-18 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
18/10/1618 October 2016 | 18/10/16 Statement of Capital gbp 6 |
20/10/1520 October 2015 | Annual return made up to 2015-10-18 with full list of shareholders |
11/11/1411 November 2014 | Annual return made up to 2014-10-18 with full list of shareholders |
11/11/1411 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
16/08/1416 August 2014 | 31/03/14 TOTAL EXEMPTION FULL |
20/03/1420 March 2014 | VARYING SHARE RIGHTS AND NAMES |
19/03/1419 March 2014 | COMPANY NAME CHANGED ENDEAVOUR 128 LIMITED CERTIFICATE ISSUED ON 19/03/14 |
19/03/1419 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/01/148 January 2014 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL SENIOR / 12/11/2013 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEVIN SIZER / 12/11/2013 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUGHRAN PRESTON / 12/11/2013 |
12/11/1312 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
12/11/1312 November 2013 | Registered office address changed from , Westminster St. Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom on 2013-11-12 |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM WESTMINSTER ST. MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082590000002 |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082590000001 |
18/10/1218 October 2012 | 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