Advanced company searchLink opens in new window

ESSEX LEP LIMITED

Company number 07191704

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)
14 Apr 2014 TM01 Termination of appointment of Peter Kelsbie as a director
11 Apr 2014 CH01 Director's details changed for Mr David Ronald Kinchlea on 11 April 2014
09 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
28 Mar 2014 CH01 Director's details changed for Mr Paul Alan Bannister on 8 August 2013
30 Jan 2014 AP01 Appointment of Mr Andrew Trow as a director
06 Jan 2014 TM01 Termination of appointment of Gillian Macpherson as a director
10 Dec 2013 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
30 Sep 2013 AD01 Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 30 September 2013
02 Sep 2013 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013
27 Aug 2013 AA Full accounts made up to 31 March 2013
01 Aug 2013 AP01 Appointment of Paul Simon Andrews as a director
22 Jul 2013 TM01 Termination of appointment of David Blanchard as a director
03 May 2013 TM01 Termination of appointment of Adam Waddington as a director
28 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
13 Mar 2013 TM01 Termination of appointment of Jennifer Fegan as a director
28 Feb 2013 AP01 Appointment of Mr Peter Roy Geall as a director
28 Feb 2013 TM01 Termination of appointment of Gordon Powell as a director
14 Aug 2012 TM01 Termination of appointment of Nick English as a director
01 Aug 2012 AA Full accounts made up to 31 March 2012
05 Jul 2012 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary
05 Jul 2012 TM02 Termination of appointment of Graham Hutt as a secretary
05 Jul 2012 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 5 July 2012
17 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of Mr David Ronald Kinchlea as a director
16 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders