L v Properties (Middlesbrough) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LENSVELD SHIPPING SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04546493 |
Record last updated | Thursday, October 13, 2016 12:23:03 AM UTC |
Official Address | L v House Walton Avenue Felixstowe West There are 5 companies registered at this street |
Locality | Felixstowe West |
Region | Suffolk, England |
Postal Code | IP113AL |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Trustee Of a Trust With Right To Appoint And Remove Directors, Individual Or Entity With Right To Appoint And Remove Directors, Member Of a Firm With 50-75% Of Voting Rights and Member Of a Firm With Right To Appoint And Remove Directors |  |
Financials | Jul 11, 2014 | Annual accounts |  |
Financials | Jan 3, 2014 | Annual accounts 4546... |  |
Registry | Nov 22, 2013 | Annual return |  |
Registry | Dec 19, 2012 | Miscellaneous document |  |
Registry | Dec 10, 2012 | Auditor's letter of resignation |  |
Registry | Dec 3, 2012 | Change of particulars for secretary |  |
Registry | Dec 3, 2012 | Change of particulars for director |  |
Registry | Dec 3, 2012 | Change of particulars for director 4546... |  |
Registry | Nov 6, 2012 | Annual return |  |
Registry | Oct 1, 2012 | Change of particulars for director |  |
Financials | Sep 17, 2012 | Annual accounts |  |
Registry | May 16, 2012 | Particulars of a mortgage or charge |  |
Registry | Nov 18, 2011 | Annual return |  |
Financials | Jul 20, 2011 | Annual accounts |  |
Registry | Dec 3, 2010 | Annual return |  |
Financials | Jul 7, 2010 | Annual accounts |  |
Registry | Nov 4, 2009 | Annual return |  |
Financials | May 28, 2009 | Annual accounts |  |
Registry | Dec 17, 2008 | Annual return |  |
Financials | Jun 6, 2008 | Annual accounts |  |
Registry | Nov 16, 2007 | Annual return |  |
Financials | Oct 25, 2007 | Annual accounts |  |
Registry | Aug 14, 2007 | Particulars of a mortgage or charge |  |
Registry | Jul 26, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 24, 2007 | Memorandum of association |  |
Registry | Apr 23, 2007 | Change of name certificate |  |
Registry | Apr 23, 2007 | Company name change |  |
Registry | Nov 9, 2006 | Annual return |  |
Financials | Sep 6, 2006 | Annual accounts |  |
Registry | Nov 3, 2005 | Annual return |  |
Financials | May 17, 2005 | Annual accounts |  |
Registry | Oct 11, 2004 | Annual return |  |
Financials | Apr 13, 2004 | Annual accounts |  |
Registry | Oct 24, 2003 | Annual return |  |
Registry | Apr 7, 2003 | Change in situation or address of registered office |  |
Registry | Jan 3, 2003 | Change of accounting reference date |  |
Registry | Oct 18, 2002 | Appointment of a director |  |
Registry | Oct 18, 2002 | Resignation of a director |  |
Registry | Oct 18, 2002 | Appointment of a director |  |
Registry | Oct 18, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 18, 2002 | Resignation of a secretary |  |
Registry | Sep 26, 2002 | Four appointments: 2 men and 2 companies |  |