Advanced company searchLink opens in new window

LESPRIT LIMITED

Company number 08020588

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)
11 Mar 2016 TM01 Termination of appointment of Michael Edward Hall as a director on 3 March 2016
11 Mar 2016 AP01 Appointment of Mr Mark Robert Dixon as a director on 3 March 2016
03 Dec 2015 AA Group of companies' accounts made up to 28 February 2015
22 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 47,500
15 Jul 2015 AP01 Appointment of Simon Adcock as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of Andrew Mcmurray as a director on 2 July 2015
11 Feb 2015 AP01 Appointment of Alan John Tough as a director on 1 February 2015
13 Jan 2015 TM01 Termination of appointment of David Stephen Mcintyre as a director on 9 January 2015
02 Dec 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 47,500
02 Dec 2014 CH01 Director's details changed for Mr Andrew Mcmurray on 14 June 2014
02 Dec 2014 CH01 Director's details changed for Mr Michael Edward Hall on 14 June 2014
30 Aug 2014 AA Group of companies' accounts made up to 28 February 2014
09 May 2014 TM01 Termination of appointment of John Poskitt as a director
29 Apr 2014 TM01 Termination of appointment of Robert Curwen as a director
07 Jan 2014 AP01 Appointment of Mr David Stephen Mcintyre as a director
07 Jan 2014 AP01 Appointment of Rupert Morgan as a director
19 Dec 2013 AA Group of companies' accounts made up to 28 February 2013
18 Sep 2013 AD01 Registered office address changed from One London Wall London EC2Y 5AB on 18 September 2013
17 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 47,500
01 May 2013 TM01 Termination of appointment of Craig Mcgilvray as a director
01 May 2013 TM01 Termination of appointment of Anthony Hampson as a director
30 Oct 2012 AP01 Appointment of Robert James Curwen as a director
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jul 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/06/2012
26 Jul 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/06/2012