LONDON & LOTHIAN OVERSEAS (GERMANY) LIMITED

Company Documents

DateDescription
22/08/1122 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/1010 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

01/09/101 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 COMPANY NAME CHANGED LONDON & CAMBERLEY PROPERTIES LI MITED CERTIFICATE ISSUED ON 22/02/06

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 COMPANY NAME CHANGED LONDON & FARNWORTH PROPERTIES LI MITED CERTIFICATE ISSUED ON 08/11/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: G OFFICE CHANGED 13/08/03 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0330 July 2003 Incorporation

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