Advanced company searchLink opens in new window

LDC (JAMES LEICESTER HALL) LIMITED

Company number 06427204

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
07 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
27 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
15 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
28 Aug 2015 MR04 Satisfaction of charge 2 in full
28 Aug 2015 MR04 Satisfaction of charge 064272040003 in full
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 MR01 Registration of charge 064272040003
20 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
20 Mar 2013 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director
20 Mar 2013 TM01 Termination of appointment of Andrew Reid as a director
20 Mar 2013 TM02 Termination of appointment of Andrew Reid as a secretary
16 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
15 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011