AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(8 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 5th, April 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed le mans fifteen LIMITEDcertificate issued on 02/03/23
filed on: 2nd, March 2023
|
change of name |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, February 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/02/23
filed on: 22nd, February 2023
|
insolvency |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/02/23
filed on: 22nd, February 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, February 2023
|
resolution |
Free Download
(1 page)
|
SH19 |
68.00 GBP is the capital in company's statement on Wednesday 22nd February 2023
filed on: 22nd, February 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 16th, February 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084654420012, created on Tuesday 14th February 2023
filed on: 16th, February 2023
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Charge 084654420006 satisfaction in full.
filed on: 9th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084654420009 satisfaction in full.
filed on: 9th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084654420005 satisfaction in full.
filed on: 9th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084654420010 satisfaction in full.
filed on: 9th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084654420007 satisfaction in full.
filed on: 9th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084654420008 satisfaction in full.
filed on: 9th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084654420011, created on Thursday 15th September 2022
filed on: 21st, September 2022
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Monday 31st May 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 084654420010, created on Friday 27th August 2021
filed on: 15th, September 2021
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 084654420009, created on Friday 27th August 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 084654420008, created on Tuesday 8th June 2021
filed on: 18th, June 2021
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Monday 1st February 2021 director's details were changed
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 084654420003 satisfaction in full.
filed on: 30th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084654420004 satisfaction in full.
filed on: 30th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084654420007, created on Friday 2nd October 2020
filed on: 13th, October 2020
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 084654420006, created on Friday 2nd October 2020
filed on: 13th, October 2020
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road Latteridge Bristol BS37 9TZ England to 3 Hampstead West 224 Iverson Road London NW6 2HX on Tuesday 21st July 2020
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 084654420005, created on Thursday 9th January 2020
filed on: 13th, January 2020
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 084654420003, created on Monday 25th November 2019
filed on: 2nd, December 2019
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 084654420004, created on Monday 25th November 2019
filed on: 2nd, December 2019
|
mortgage |
Free Download
(43 pages)
|
MR04 |
Charge 084654420001 satisfaction in full.
filed on: 26th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084654420002 satisfaction in full.
filed on: 26th, November 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA to Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road Latteridge Bristol BS37 9TZ on Tuesday 3rd September 2019
filed on: 3rd, September 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 084654420002, created on Friday 23rd August 2019
filed on: 2nd, September 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 084654420001, created on Friday 23rd August 2019
filed on: 30th, August 2019
|
mortgage |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 7th, June 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 16th, May 2018
|
resolution |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Monday 30th April 2018392.00 GBP
filed on: 16th, May 2018
|
capital |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 4th May 2018.
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th May 2018
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 28th March 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 27th September 2015 to Friday 31st July 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 24th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1392.00 GBP is the capital in company's statement on Friday 24th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 27th September 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Saturday 27th September 2014. Originally it was Monday 31st March 2014
filed on: 22nd, September 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from Bath Brewery Toll Bridge Road Bath BA1 7DE United Kingdom
filed on: 22nd, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 28th March 2014 with full list of members
filed on: 22nd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1392.00 GBP is the capital in company's statement on Thursday 22nd May 2014
|
capital |
|
CH01 |
On Friday 28th March 2014 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA England
filed on: 22nd, May 2014
|
address |
Free Download
(1 page)
|
SH01 |
1392.00 GBP is the capital in company's statement on Monday 15th July 2013
filed on: 19th, August 2013
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, August 2013
|
resolution |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2013
|
incorporation |
Free Download
(25 pages)
|