LALEH PIZZA LIMITED

Company Documents

DateDescription
09/04/159 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAMID ARJOMAND GHAHESTANI / 20/02/2015

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
MAZHAR HOUSE 48 BRADFORD ROAD
STANNINLEY
LEEDS
WEST YORKSHIRE
LS28 6DF

View Document

29/04/1429 April 2014 21/02/14 NO CHANGES

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY ANN ARJEMANDFAR

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED NICHOLAS JAMES BARSONY

View Document

26/03/1326 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MANSOUR ARJEMANDFAR

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 21/02/12 NO CHANGES

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 21/02/11 NO CHANGES

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

08/07/108 July 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM TITAN HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5PA

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: G OFFICE CHANGED 21/02/05 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

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