- Company Overview for LUMLEY GROUP LIMITED (02801005)
- Filing history for LUMLEY GROUP LIMITED (02801005)
- People for LUMLEY GROUP LIMITED (02801005)
- Charges for LUMLEY GROUP LIMITED (02801005)
- More for LUMLEY GROUP LIMITED (02801005)
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) |
---|---|---|---|
02 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
26 Jul 2013 | MR01 | Registration of charge 028010050008 | |
13 Jun 2013 | MR01 | Registration of charge 028010050007 | |
13 Jun 2013 | MR01 | Registration of charge 028010050006 | |
08 Jun 2013 | MR01 | Registration of charge 028010050005 | |
04 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
05 Apr 2012 | CH01 | Director's details changed for Mrs Victoria Piassecki on 5 April 2012 | |
05 Apr 2012 | CH04 | Secretary's details changed for Forty-Two Fiduciaries Ltd on 5 April 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from C/O Forty-Two Consulting Llp Silverstone House 46 Newport Road Woolstone Milton Keynes Buckinghamshire MK15 0AA United Kingdom on 21 February 2011 | |
19 Aug 2010 | AP01 | Appointment of Mrs Victoria Piassecki as a director | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AP04 | Appointment of Forty-Two Fiduciaries Ltd as a secretary | |
02 Jun 2010 | AD01 | Registered office address changed from 4 Church Street Henley-on-Thames Oxfordshire RG9 1SE United Kingdom on 2 June 2010 | |
01 Jun 2010 | TM02 | Termination of appointment of Nicholas Piasecki as a secretary | |
01 Jun 2010 | TM01 | Termination of appointment of Nicholas Piasecki as a director | |
28 May 2010 | CERTNM |
Company name changed prince trading LIMITED\certificate issued on 28/05/10
|
|
28 May 2010 | CONNOT | Change of name notice | |
10 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Nicholas Piasecki on 29 December 2009 | |
10 Mar 2010 | CH01 | Director's details changed for Jerzy Stanislaw Piasecki on 29 December 2009 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |