LEES MOHAWK (UK) LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LUCKE

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR JAMES THOMAS LUCKE

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BOYKIN / 03/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FITZGERALD BRUNK / 03/10/2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA GOETZ

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR DIRK ROOSE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY IAN GEORGE

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS KANUK

View Document

05/06/095 June 2009 DIRECTOR APPOINTED JAMES FITZGERALD BRUNK

View Document

26/02/0926 February 2009 RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 AMENDING RES-RES4/RES10

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 08/04/05

View Document

17/05/0517 May 2005 � NC 35100/878489 08/04/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 ARTICLES OF ASSOCIATION

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED LEES BURLINGTON LIMITED CERTIFICATE ISSUED ON 13/11/03

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: G OFFICE CHANGED 26/09/02 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 S386 DISP APP AUDS 05/06/96

View Document

24/09/9624 September 1996 S252 DISP LAYING ACC 05/06/96

View Document

24/09/9624 September 1996 S366A DISP HOLDING AGM 05/06/96

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/07/9528 July 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9521 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 AUDITOR'S RESIGNATION

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: G OFFICE CHANGED 11/03/94 47, BRUNSWICK PLACE, LONDON. N1 6EE.

View Document

23/02/9423 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/03/9318 March 1993 � NC 100/35100 31/07/92

View Document

18/03/9318 March 1993 NC INC ALREADY ADJUSTED 31/07/92

View Document

18/03/9318 March 1993 RE LOAN 31/07/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: G OFFICE CHANGED 23/04/92 QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 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