SHEFFIELD LEP LIMITED: Filings - Page 2
Overview
Company Name | SHEFFIELD LEP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06084791 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SHEFFIELD LEP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||||||||||
Appointment of Ms Sarah Elisabeth Madeleine Favre as a director on Aug 02, 2019 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Feb 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Geoffrey Alan Quaife as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 06, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||||||||||
Secretary's details changed for Imagile Secretariat Services Limited on Apr 01, 2017 | 1 pages | CH04 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Secretary's details changed for Mamg Company Secretarial Services Limited on Apr 04, 2017 | 1 pages | CH04 | ||||||||||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Termination of appointment of Alena Prentice as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2015 | 19 pages | AA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Secretary's details changed for Mamg Company Secretarial Services Limited on Apr 01, 2015 | 1 pages | CH04 | ||||||||||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Gerard Eugene Hanson as a director on Sep 19, 2014 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2014 | 19 pages | AA | ||||||||||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Mamg Company Secretarial Services Limited on Sep 02, 2013 | 1 pages | CH04 | ||||||||||||||||||
Termination of appointment of Andrew Percival as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of William Snow as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||||||
|
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