LERRYN DATA TECHNOLOGY LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FIRST GAZETTE

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH SHEPPARD

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
3 ST. CUTHBERTS GARTH
BAMBURGH
NORTHUMBERLAND
NE69 7BY
ENGLAND

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH SHEPPARD

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
1 LERRYN DRIVE
BRAMHALL
STOCKPORT
CHESHIRE
SK7 3LU

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/1024 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SHEPPARD / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELAINE SHEPPARD / 01/10/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 DIRECTOR RESIGNED IAN WHITE

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 � NC 1000/46000 14/09/98

View Document

24/09/9824 September 1998 NC INC ALREADY ADJUSTED 14/09/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/03/9528 March 1995 S366A DISP HOLDING AGM 22/03/95 S252 DISP LAYING ACC 22/03/95 S386 DISP APP AUDS 22/03/95

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/9527 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9527 February 1995 Incorporation

View Document


More Company Information