CS01 |
Confirmation statement with no updates 2023/06/23
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 3rd, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/23
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/15
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 25th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/08
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 2nd, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/08
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/11
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/29
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 15th, May 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/29
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 6th, April 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/07/11
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 12th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/29
filed on: 9th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 16th, April 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Lemy School Ltd 116 College Road Harrow Middlesex HA1 1BQ on 2015/04/01 to 20 Wilton Place Gayton Road Harrow Middlesex HA1 2HJ
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/29
filed on: 16th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, April 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2012/07/01 director's details were changed
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/29
filed on: 26th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/26
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, April 2013
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, October 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/29
filed on: 14th, August 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/08/13 from 3 Harewood Court College Avenue Harrow Weald Mdsx HA3 6HT
filed on: 13th, August 2012
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/07/01
filed on: 18th, July 2012
|
capital |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 2nd, April 2012
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2012
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/29
filed on: 24th, August 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/08/24.
filed on: 24th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 5th, July 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/05/27.
filed on: 27th, May 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed new lem LTDcertificate issued on 16/05/11
filed on: 16th, May 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, May 2011
|
change of name |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2010/06/29 director's details were changed
filed on: 11th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/29
filed on: 11th, November 2010
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2010/11/10
filed on: 10th, November 2010
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2010
|
gazette |
Free Download
(1 page)
|
CH03 |
On 2009/07/08 secretary's details were changed
filed on: 22nd, October 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2009
|
incorporation |
Free Download
(35 pages)
|