CERTNM |
Company name changed lerica consultancy LIMITEDcertificate issued on 04/10/23
filed on: 4th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 6th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA on 12th May 2023 to 54D Frome Road Bradford on Avon Wiltshire BA15 1LA
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th May 2022
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2022
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 12th March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th May 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 80 Freestone Way Corsham Wiltshire SN13 9EF United Kingdom on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th September 2012 from 30th June 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Deverell Close Southway Park Bradford-on-Avon Wiltshire BA15 1UY United Kingdom on 2nd October 2012
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed natasha reed accounting & management consultancy LTDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 11th September 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 20th, September 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 13th July 2011
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st June 2011: 100.00 GBP
filed on: 12th, July 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lidorg LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th June 2011
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2011
| incorporation
|
Free Download
(28 pages)
|