MR04 |
Satisfaction of charge 075209000007 in full
filed on: 17th, August 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX England on 9th April 2022 to Minerva 29 East Parade Leeds LS1 5PS
filed on: 9th, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2020
filed on: 17th, July 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 26th, June 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075209000007, created on 7th February 2020
filed on: 8th, February 2020
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st May 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 075209000006, created on 1st November 2018
filed on: 6th, November 2018
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st May 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 8th February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 27th September 2016
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th October 2016
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2016
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 15th February 2016 to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2015
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2nd September 2015, company appointed a new person to the position of a secretary
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2015
filed on: 1st, October 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd September 2015
filed on: 1st, October 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 18th, September 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 075209000005, created on 2nd September 2015
filed on: 9th, September 2015
|
mortgage |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 1st, September 2015
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 27th, August 2015
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 27th, August 2015
|
mortgage |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2015
filed on: 10th, February 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Brinkworth Rush Airfield Business Park Elvington York North Yorkshire YO41 4AU on 6th March 2014
filed on: 6th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2014
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 5th March 2014, company appointed a new person to the position of a secretary
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2014
filed on: 14th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st May 2013
filed on: 7th, November 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2013
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st May 2012
filed on: 14th, November 2012
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, August 2012
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2012
filed on: 27th, February 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, October 2011
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, October 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, October 2011
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, October 2011
|
mortgage |
Free Download
(10 pages)
|
CERTNM |
Company name changed lupfaw 317 LIMITEDcertificate issued on 25/08/11
filed on: 25th, August 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 24th August 2011
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2011
|
mortgage |
Free Download
(22 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 31st May 2012
filed on: 29th, July 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 29th July 2011
filed on: 29th, July 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2011
filed on: 28th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th July 2011
filed on: 28th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th July 2011
filed on: 28th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th July 2011
filed on: 28th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2011
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|