LANSBURGH LIMITED
Company Documents
Date | Description |
---|---|
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/06/1413 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/06/1313 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/06/1218 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/06/1128 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/06/1029 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BRADFORD JAMIESON / 25/05/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN JAMIESON / 25/05/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
11/07/0511 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | SECRETARY RESIGNED |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU |
25/05/0525 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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