Advanced company searchLink opens in new window

LEICESTER BSF COMPANY 1 LIMITED

Company number 06259530

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)
20 Apr 2018 TM01 Termination of appointment of Colin Lemmon as a director on 29 March 2018
16 Aug 2017 AA Full accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
14 Jul 2016 AA Full accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
13 Apr 2016 AP01 Appointment of Julia Sarah Mccabe as a director on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Harvey John William Pownall as a director on 1 April 2016
29 Jul 2015 AA Full accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100,000
26 May 2015 TM01 Termination of appointment of Phillip Joseph Dodd as a director on 23 March 2015
21 May 2015 AP01 Appointment of Mr Colin Lemmon as a director on 21 May 2015
02 Apr 2015 AP01 Appointment of David Robert Hardingham as a director on 23 March 2015
02 Feb 2015 TM01 Termination of appointment of Christopher Elliott as a director on 6 January 2015
16 Jan 2015 CH01 Director's details changed for Harvey John William Pownall on 13 January 2015
25 Sep 2014 AA Full accounts made up to 31 March 2014
02 Jul 2014 MISC Section 519
25 Jun 2014 AP01 Appointment of Phillip Joseph Dodd as a director
25 Jun 2014 TM01 Termination of appointment of Balasingham Ravi Kumar as a director
25 Jun 2014 AUD Auditor's resignation
28 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,000
06 May 2014 AP01 Appointment of Mr Gareth Lawrence Chapman as a director
11 Apr 2014 TM01 Termination of appointment of Robert Taylor as a director
12 Mar 2014 TM01 Termination of appointment of Sinesh Shah as a director
11 Mar 2014 AP04 Appointment of Semperian Secretariat Services Limited as a secretary