LACKEN DEVELOPMENTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 25/10/1225 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders | 
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 14/12/1114 December 2011 | Annual return made up to 11 October 2011 with full list of shareholders | 
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 05/11/105 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders | 
| 31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 20/10/0920 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders | 
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH MURRAY / 01/10/2009 | 
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE SUTTON / 01/10/2009 | 
| 10/11/0810 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | 
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 05/02/085 February 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | 
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 25/10/0625 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | 
| 17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 01/11/051 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | 
| 26/04/0526 April 2005 | NEW DIRECTOR APPOINTED | 
| 12/03/0512 March 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/11/0430 November 2004 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 54 ST.EDWARD STREET LEEK STAFFORDSHIRE ST13 5DJ | 
| 04/11/044 November 2004 | NEW DIRECTOR APPOINTED | 
| 04/11/044 November 2004 | NEW SECRETARY APPOINTED | 
| 28/10/0428 October 2004 | DIRECTOR RESIGNED | 
| 28/10/0428 October 2004 | SECRETARY RESIGNED | 
| 28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 31 CORSHAM STREET LONDON N1 6DR | 
| 11/10/0411 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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