- Company Overview for LESLEY BALMORAL LIMITED (NI024588)
- Filing history for LESLEY BALMORAL LIMITED (NI024588)
- People for LESLEY BALMORAL LIMITED (NI024588)
- Charges for LESLEY BALMORAL LIMITED (NI024588)
- More for LESLEY BALMORAL LIMITED (NI024588)
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) |
---|---|---|---|
01 Jun 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
18 Dec 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Jul 2014 | MR01 | Registration of charge 0245880008 | |
04 Jul 2014 | MR01 | Registration of charge 0245880007 | |
17 Feb 2014 | AD01 | Registered office address changed from Lesley Manor 801 Lisburn Road Belfast BT9 7GX on 17 February 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 May 2013 | TM01 | Termination of appointment of Lesley Herbert as a director | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Feb 2011 | MISC | Ceasing to hold office | |
03 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
20 Jan 2010 | CH03 | Secretary's details changed for Michael Arthur Herbert on 31 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Lesley Elizabeth Herbert on 31 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Michael Arthur Herbert on 31 December 2009 | |
13 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
04 Feb 2009 | 371S(NI) | 31/12/08 annual return shuttle | |
28 May 2008 | AC(NI) | 31/12/07 annual accts | |
19 Mar 2008 | 402(NI) | Pars re mortage |