SHEFFIELD LEP LIMITED: Filings - Page 3

  • 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

    Appointment of Amer Mark Sheikh as a director

    2 pagesAP01

    Appointment of Mr John Doyle as a director

    2 pagesAP01

    Termination of appointment of Graham Sinclair as a director

    1 pagesTM01

    Registered office address changed from * 1 Gresham Street London England EC2X 7BX England* on Oct 02, 2013

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Registered office address changed from * 3 Tenterden Street London W1S 1TD United Kingdom* on Sep 03, 2013

    1 pagesAD01

    Appointment of Gerard Hanson as a director

    2 pagesAP01

    Termination of appointment of Sinesh Shah as a director

    1 pagesTM01

    Termination of appointment of David Blanchard as a director

    1 pagesTM01

    Termination of appointment of Paul Goodridge as a director

    1 pagesTM01

    Annual return made up to Feb 06, 2013 with full list of shareholders

    13 pagesAR01

    Director's details changed for Mr William Henry Snow on Feb 05, 2013

    2 pagesCH01

    Appointment of Mr David Graham Blanchard as a director

    2 pagesAP01

    Appointment of Mr Sinesh Ramesh Shah as a director

    2 pagesAP01

    Termination of appointment of Adam Waddington as a director

    1 pagesTM01

    Termination of appointment of David Blanchard as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2012

    19 pagesAA

    Termination of appointment of Nick English as a director

    1 pagesTM01

    Appointment of Mark Geoffrey David Holden as a director

    2 pagesAP01

    Appointment of Mamg Company Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Andrew Neil Duck as a secretary

    1 pagesTM02

    Registered office address changed from * Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ* on Jul 09, 2012

    1 pagesAD01

    Director's details changed for Mr Geoffrey Alan Quaife on Feb 27, 2012

    2 pagesCH01

    Annual return made up to Feb 06, 2012 with full list of shareholders

    13 pagesAR01

    Director's details changed for Andrew Percival on Feb 07, 2011

    2 pagesCH01

    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