Advanced company searchLink opens in new window

LABURNUM COURT RESIDENTS ASSOCIATION (STANMORE) LIMITED

Company number 02513183

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 29 September 2015
20 Mar 2016 TM01 Termination of appointment of Stuart Lipman as a director on 25 February 2016
20 Mar 2016 TM02 Termination of appointment of Barbara Natalie Preston as a secretary on 25 February 2016
28 Dec 2015 AD01 Registered office address changed from C/O Donald Jacobs & Partners Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Accqi Limited Timbers St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 28 December 2015
04 Oct 2015 AP01 Appointment of Sandra Maxine Hersh as a director on 19 July 2015
29 Jul 2015 AR01 Annual return made up to 17 July 2015 no member list
19 May 2015 AA Total exemption small company accounts made up to 29 September 2014
06 May 2015 AP03 Appointment of Mrs Barbara Natalie Preston as a secretary on 30 April 2015
06 May 2015 AP01 Appointment of Ms Priya Dhirajlal Shah as a director on 3 November 2014
06 May 2015 AP01 Appointment of Mrs Barbara Natalie Preston as a director on 26 April 2015
06 May 2015 CH01 Director's details changed for Mr Stuart Lipman on 6 May 2015
06 May 2015 TM02 Termination of appointment of Amp Mgmt Ltd as a secretary on 30 April 2015
04 Mar 2015 AD01 Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to C/O Donald Jacobs & Partners Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 4 March 2015
16 Feb 2015 TM01 Termination of appointment of Adele Lesler as a director on 11 February 2015
25 Jul 2014 AR01 Annual return made up to 17 July 2014 no member list
20 Jun 2014 AA Total exemption small company accounts made up to 29 September 2013
29 May 2014 AP01 Appointment of Mrs Phyllis Enfield as a director
29 May 2014 CH01 Director's details changed for Mrs Adele Lesler on 29 May 2014
29 May 2014 CH01 Director's details changed for Mrs Sonia Kesselson on 29 May 2014
25 Mar 2014 TM01 Termination of appointment of Madeleine Simmons as a director
25 Mar 2014 TM01 Termination of appointment of Monty Klein as a director
25 Feb 2014 AD01 Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA on 25 February 2014
20 Aug 2013 AR01 Annual return made up to 17 July 2013 no member list
20 Aug 2013 AP04 Appointment of Amp Mgmt Ltd as a secretary