PATRICK LAHAISE LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/143 June 2014 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MORRIS MISSRY

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED JOSEPH SITT

View Document

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

View Accounts

18/06/1318 June 2013 DIRECTOR APPOINTED JAMES HALL

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LAHAISE

View Document

28/03/1328 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
SUMMIT HOUSE 170 FINCHLEY ROAD
LONDON
NW3 6BP

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE LAHAISE / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LAHAISE / 25/01/2011

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LAHAISE / 05/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAHAISE / 20/08/2009

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LAHAISE / 20/08/2009

View Document

30/06/0930 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/06/0930 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0930 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAHAISE / 13/09/2008

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LAHAISE / 13/09/2008

View Document

05/03/085 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