SHEFFIELD LEP LIMITED: Filings - Page 2

  • Overview

    Company NameSHEFFIELD LEP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06084791
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SHEFFIELD LEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Appointment of Ms Sarah Elisabeth Madeleine Favre as a director on Aug 02, 2019

    2 pagesAP01

    Confirmation statement made on Feb 06, 2019 with updates

    4 pagesCS01

    Termination of appointment of Geoffrey Alan Quaife as a director on Sep 12, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Feb 06, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Secretary's details changed for Imagile Secretariat Services Limited on Apr 01, 2017

    1 pagesCH04

    Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on Jul 19, 2017

    1 pagesAD01

    Secretary's details changed for Mamg Company Secretarial Services Limited on Apr 04, 2017

    1 pagesCH04

    Confirmation statement made on Feb 06, 2017 with updates

    6 pagesCS01

    Termination of appointment of Alena Prentice as a director on Oct 01, 2013

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Annual return made up to Feb 06, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1,350
    SH01

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on Apr 09, 2015

    1 pagesAD01

    Secretary's details changed for Mamg Company Secretarial Services Limited on Apr 01, 2015

    1 pagesCH04

    Annual return made up to Feb 06, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 1,350
    SH01

    Termination of appointment of Gerard Eugene Hanson as a director on Sep 19, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 1,350
    SH01

    Secretary's details changed for Mamg Company Secretarial Services Limited on Sep 02, 2013

    1 pagesCH04

    Termination of appointment of Andrew Percival as a director

    1 pagesTM01

    Termination of appointment of William Snow as a director

    1 pagesTM01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Inc nom cap 17/07/2007
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0