- Company Overview for LEED RESOURCES PLC (06034226)
- Filing history for LEED RESOURCES PLC (06034226)
- People for LEED RESOURCES PLC (06034226)
- Charges for LEED RESOURCES PLC (06034226)
- Insolvency for LEED RESOURCES PLC (06034226)
- More for LEED RESOURCES PLC (06034226)
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) |
---|---|---|---|
11 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 no member list
Statement of capital on 2016-01-11
|
|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr John Charles Grundy as a director on 28 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Jinesh Kiran Patel as a director on 28 May 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 no member list
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | AD02 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA | |
30 Dec 2014 | AD04 | Register(s) moved to registered office address C/O D. Traynor 55 Gower Street London WC1E 6HQ | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from C/O C.Zorab 11 Bolton Street Bolton Street London W1J 8BB England to C/O D. Traynor 55 Gower Street London WC1E 6HQ on 1 October 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from C/O Morrison Foerster Citypoint 1 Ropemaker Street London EC2Y 9AW on 19 February 2014 | |
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | AP01 | Appointment of Mr Charles Henry Zorab as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Peter Redmond as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 no member list
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Ian Shaun Gibbs on 9 January 2014 | |
24 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
20 Nov 2013 | AP03 | Appointment of Mr Robert Charles Porter as a secretary | |
19 Nov 2013 | TM02 | Termination of appointment of Timothy Le Druillenec as a secretary | |
23 Sep 2013 | AD01 | Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom on 23 September 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from C/O Morrison Foerster Citypoint 1 Ropemaker Street London EC2Y 9AW England on 6 September 2013 | |
24 May 2013 | AP01 | Appointment of Mr Jinesh Kiran Patel as a director | |
01 Mar 2013 | AD01 | Registered office address changed from 31 Harley Street London W1G 9QS on 1 March 2013 | |
20 Feb 2013 | AP03 | Appointment of Mr Timothy Le Druillenec as a secretary |