Advanced company searchLink opens in new window

NIGEL LEA ARCHITECTS LIMITED

Company number 07118256

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
20 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Feb 2011 CH04 Secretary's details changed for Lee Associates (Secretaries) Limited on 7 February 2011
01 Feb 2011 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 1 February 2011
07 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
23 Feb 2010 CERTNM Company name changed nigel lea LIMITED\certificate issued on 23/02/10
  • NM06 ‐
06 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
06 Feb 2010 CONNOT Change of name notice
12 Jan 2010 TM01 Termination of appointment of Rhys Evans as a director
09 Jan 2010 AP01 Appointment of Mr Nigel Charles Spencer Lea as a director
08 Jan 2010 AP04 Appointment of Lee Associates (Secretaries) Limited as a secretary
07 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted