Advanced company searchLink opens in new window

FRASERS LUMIERE LEEDS LIMITED

Company number 05344529

Filter by category

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)
19 Oct 2009 TM01 Termination of appointment of Alastair Thomas as a director
16 Oct 2009 AP01 Appointment of Khong Shoong Chia as a director
16 Oct 2009 TM01 Termination of appointment of Ee Lim as a director
21 Jul 2009 AA Full accounts made up to 30 September 2008
10 Feb 2009 363a Return made up to 27/01/09; full list of members
09 Feb 2009 288c Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008
09 Feb 2009 288c Secretary's change of particulars / teesland secretarial services LIMITED / 12/03/2008
24 Jun 2008 AA Full accounts made up to 30 September 2007
24 Jun 2008 AA Full accounts made up to 28 February 2007
24 Jun 2008 288b Appointment terminated director simon lear
24 Jun 2008 288a Director appointed alastair thomas
07 Feb 2008 363a Return made up to 27/01/08; full list of members
07 Feb 2008 353 Location of register of members
07 Feb 2008 190 Location of debenture register
06 Feb 2008 225 Accounting reference date shortened from 28/02/08 to 30/09/07
21 Aug 2007 288a New director appointed
21 Aug 2007 288a New director appointed
21 Aug 2007 288a New secretary appointed
20 Aug 2007 CERTNM Company name changed sdg caledonia lumiere LIMITED\certificate issued on 20/08/07
11 Jul 2007 287 Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ
16 May 2007 288a New director appointed
23 Apr 2007 288b Director resigned
21 Apr 2007 288a New director appointed
07 Feb 2007 363a Return made up to 27/01/07; full list of members
03 Feb 2007 395 Particulars of mortgage/charge