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)
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 43,500.00
  • ANNOTATION A second filed SH01 was registered on 26/07/2012
11 Jul 2012 AP01 Appointment of Mr Michael Edward Hall as a director
18 Jun 2012 AP01 Appointment of Mr Andrew Mcmurray as a director
18 Jun 2012 SH10 Particulars of variation of rights attached to shares
18 Jun 2012 SH08 Change of share class name or designation
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 43,500
  • ANNOTATION A second filed SH01 was registered on 26/07/2012
18 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share to be issued at a future date (special) 01/06/2012
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2012 AP01 Appointment of Mr John Robert Poskitt as a director
07 Jun 2012 AP01 Appointment of Anthony Peter Hampson as a director
07 Jun 2012 AA01 Current accounting period shortened from 30 April 2013 to 28 February 2013
29 May 2012 TM01 Termination of appointment of Vindex Services Limited as a director
29 May 2012 TM01 Termination of appointment of Vindex Limited as a director
29 May 2012 AP01 Appointment of Mr Craig Matthew Mcgilvray as a director
25 May 2012 CERTNM Company name changed mm&s (5701) LIMITED\certificate issued on 25/05/12
  • CONNOT ‐
26 Apr 2012 TM01 Termination of appointment of Christine Truesdale as a director
04 Apr 2012 NEWINC Incorporation