THE LENS BUTTERFLY LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
ASHMEAD 911 UPPINGHAM ROAD
BUSHBY
LEICESTER
LEICESTERSHIRE
LE7 9RR

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE SMITH / 01/03/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE SMITH / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTORS

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX ENGLAND

View Document

01/04/111 April 2011 DIRECTOR APPOINTED SHARON LOUISE SMITH

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

29/03/1129 March 2011 COMPANY NAME CHANGED HICORP 103 LIMITED CERTIFICATE ISSUED ON 29/03/11

View Document

29/03/1129 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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