LEFTERIS SAMARAS DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEFTERIS SAMARAS / 02/05/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAOS SAMARAS / 02/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM APARTMENT 1 EDGE APARTMENTS 51 STRAWBERRY VALE TWICKENHAM TW1 4RX

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEFTERIS SAMARAS / 01/06/2008

View Document

30/10/0830 October 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 31/05/06 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RES02

View Document

28/10/0828 October 2008 ORDER OF COURT - RESTORATION

View Document

07/05/087 May 2008 STRUCK OFF AND DISSOLVED

View Document

13/11/0713 November 2007 FIRST GAZETTE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: G OFFICE CHANGED 03/03/06 APARTMENT A EDGE APARTMENTS 51 STRAWBERRY VALE TWICKENHAM TW1 4RX

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 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