LOCAL LABOUR INITIATIVE TRAINING & ENTERPRISE LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/06/1320 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/05/1331 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
HALLMARK HOUSE 100 NEW CLEVELAND STREET
HULL
EAST YORKSHIRE
HU8 7HE

View Document

21/05/1321 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1321 May 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/05/1321 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/136 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES EPWORTH

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WILLSON / 27/03/2012

View Document

02/05/122 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA STEAD / 27/03/2012

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS LAURA STEAD

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WILLSON / 27/03/2011

View Document

29/12/1029 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EPWORTH / 27/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY DILLON

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY JAMES EPWORTH

View Document

29/07/0929 July 2009 SECRETARY APPOINTED PETER JAMES TAYLOR

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED JAMES EPWORTH

View Document

08/04/098 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 SECRETARY APPOINTED JAMES EPWORTH

View Document

17/10/0817 October 2008 SECRETARY RESIGNED SARAH RUSSELL

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: UNIT 4A KINGSTON INTERNATIONAL BUSINESS PARK SOMERDEN ROAD HULL EAST YORKSHIRE HU9 5PE

View Document

19/08/0819 August 2008 DIRECTOR'S PARTICULARS CHRISTINE WILLSON

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S PARTICULARS CHRISTINE EPWORTH

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 13 BISHOP LANE HULL EAST YORKSHIRE HU1 1PA

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: HAWORTH HOUSE 202 HIGH STREET HULL EAST YORKSHIRE HU1 1HA

View Document

07/05/047 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/05/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/03/0127 March 2001 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