- Company Overview for LESPRIT LIMITED (08020588)
- Filing history for LESPRIT LIMITED (08020588)
- People for LESPRIT LIMITED (08020588)
- Charges for LESPRIT LIMITED (08020588)
- More for LESPRIT LIMITED (08020588)
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) |
---|---|---|---|
29 Nov 2017 | CH01 | Director's details changed for Mr Colin John Seggie on 20 November 2017 | |
29 Nov 2017 | CH03 | Secretary's details changed for Charles Hawkins on 20 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Michael Hughes on 20 November 2017 | |
21 Sep 2017 | PSC04 | Change of details for Lord William Haughey as a person with significant control on 10 September 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
21 Jul 2017 | PSC02 | Notification of City Facilities Management Limited as a person with significant control on 31 March 2017 | |
20 Jul 2017 | PSC01 | Notification of William Haughey as a person with significant control on 31 March 2017 | |
11 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
04 May 2017 | TM01 | Termination of appointment of Simon Mark Peter Adcock as a director on 31 March 2017 | |
04 May 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Mark Robert Dixon as a director on 31 March 2017 | |
26 Apr 2017 | AP03 | Appointment of Charles Hawkins as a secretary on 31 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Michael Hughes as a director on 31 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Colin Seggie as a director on 31 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Christopher Martin Coulton as a director on 31 March 2017 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | MR01 | Registration of charge 080205880002, created on 31 March 2017 | |
30 Mar 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 March 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Rupert Nicholas Bruce Morgan as a director on 15 December 2016 | |
09 Dec 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Christopher Martin Coulton as a director on 1 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|