Advanced company searchLink opens in new window

LDC (JAMES LEICESTER HALL) G P LIMITED

Company number 06427334

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Mar 2013 TM01 Termination of appointment of Andrew Donald Reid as a director on 4 August 2009
20 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 20 March 2013
20 Mar 2013 TM02 Termination of appointment of Andrew Donald Reid as a secretary on 20 February 2013
20 Mar 2013 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director on 20 March 2013
20 Mar 2013 TM01 Termination of appointment of Andrew Donald Reid as a director on 20 March 2013
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
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
18 Nov 2011 AP01 Appointment of Mr Nicholas Guy Richards as a director on 17 November 2011
17 Nov 2011 TM01 Termination of appointment of Michael Peter Bennett as a director on 17 November 2011
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Vinit Kohli on 20 November 2009
05 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Sep 2009 288a Director appointed mr andrew donald reid
21 Sep 2009 288a Director appointed mr mark christopher allan
21 Sep 2009 288b Appointment Terminated Director martin ratchford