LEAR MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
05/04/225 April 2022 | Application to strike the company off the register |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY LEAR / 16/03/2017 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE RUTH LEAR |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEAR |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEAR / 26/06/2012 |
26/06/1226 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY LEAR / 26/06/2012 |
26/06/1226 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM NEWTON MAINS AUCHTERMUCHTY CUPAR FIFE KY14 7HR |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/06/1025 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEAR / 23/06/2010 |
22/09/0922 September 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
23/06/0923 June 2009 | 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