AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th October 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 26th, March 2022
| resolution
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 25th, March 2022
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2021
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th October 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th October 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th October 2014. New Address: 48 St. Vincent Street Glasgow G2 5HS. Previous address: 266 St. Vincent Street Glasgow G2 5RL Scotland
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st March 2015
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th November 2013: 2000000.00 GBP
filed on: 22nd, November 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
21st November 2013 - the day director's appointment was terminated
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, November 2013
| resolution
|
Free Download
(7 pages)
|
CERTNM |
Company name changed lemac no. 9 LIMITEDcertificate issued on 19/11/13
filed on: 19th, November 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th November 2013
filed on: 19th, November 2013
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(7 pages)
|