-
LESLEY ANN CONSULTANCY LIMITED - Atria, Spa Road, Bolton, BL1 4AG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05215210
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Atria
- Spa Road
- Bolton
- BL1 4AG
- England Atria, Spa Road, Bolton, BL1 4AG, England UK
Management
- Geschäftsführung
- CHRISTIE, Stephen James
- JANET, Jean-Luc Emmanuel
- LEATHERBARROW, David Jon
- Prokuristen
- BENNETT, Alison
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.08.2004
- Alter der Firma 2004-08-26 19 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Belton Associates Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- I & L CONSULTANCY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-05-27
- Letzte Einreichung: 2022-08-31
- lezte Bilanzhinterlegung
- 2014-08-26
- Jahresmeldung
- Fälligkeit: 2023-09-09
- Letzte Einreichung: 2022-08-26
-
LESLEY ANN CONSULTANCY LIMITED Firmenbeschreibung
- LESLEY ANN CONSULTANCY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05215210. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.08.2004 registriert. LESLEY ANN CONSULTANCY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen I & L CONSULTANCY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.08.2014.Die Firma kann schriftlich über Atria erreicht werden.
Jetzt sichern LESLEY ANN CONSULTANCY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lesley Ann Consultancy Limited - Atria, Spa Road, Bolton, BL1 4AG, Grossbritannien
- 2004-08-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LESLEY ANN CONSULTANCY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-06-09) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-08-10) - AA
-
confirmation-statement-with-no-updates (2022-09-09) - CS01
-
termination-secretary-company-with-name-termination-date (2022-12-21) - TM02
-
appoint-person-director-company-with-name-date (2022-12-21) - AP01
-
appoint-person-secretary-company-with-name-date (2022-12-21) - AP03
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-11) - CS01
-
change-to-a-person-with-significant-control (2021-02-24) - PSC05
-
statement-of-companys-objects (2021-03-08) - CC04
-
resolution (2021-08-16) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2021-02-24) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-30) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA
-
memorandum-articles (2021-08-16) - MA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-08) - MR04
-
appoint-person-director-company-with-name-date (2020-09-18) - AP01
-
appoint-person-secretary-company-with-name-date (2020-09-18) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-17) - AD01
-
confirmation-statement-with-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-04) - AA
-
change-to-a-person-with-significant-control (2020-01-20) - PSC04
-
change-person-director-company-with-change-date (2020-01-20) - CH01
-
termination-secretary-company-with-name-termination-date (2020-09-18) - TM02
-
termination-director-company-with-name-termination-date (2020-09-18) - TM01
-
termination-director-company-with-name-termination-date (2020-11-11) - TM01
-
termination-secretary-company-with-name-termination-date (2020-11-11) - TM02
-
appoint-person-secretary-company-with-name-date (2020-11-11) - AP03
-
cessation-of-a-person-with-significant-control (2020-11-25) - PSC07
-
resolution (2020-09-30) - RESOLUTIONS
-
memorandum-articles (2020-09-30) - MA
-
notification-of-a-person-with-significant-control (2020-10-30) - PSC02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-22) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-21) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-07) - AD01
-
confirmation-statement-with-updates (2017-08-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-04) - AA
-
confirmation-statement-with-updates (2016-09-09) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-05-10) - SH01
-
capital-cancellation-shares (2011-11-15) - SH06
-
certificate-change-of-name-company (2011-10-20) - CERTNM
-
resolution (2011-05-10) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-26) - AR01
-
memorandum-articles (2011-06-15) - MEM/ARTS
-
capital-return-purchase-own-shares (2011-05-23) - SH03
-
termination-director-company-with-name (2011-05-10) - TM01
-
capital-cancellation-shares (2011-05-10) - SH06
-
accounts-with-accounts-type-total-exemption-small (2011-06-24) - AA
-
capital-return-purchase-own-shares (2011-11-15) - SH03
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-09) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-08) - CH01
-
change-person-secretary-company-with-change-date (2009-10-08) - CH03
-
legacy (2009-09-16) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-07-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-02) - 225
-
legacy (2008-09-18) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-06-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-27) - 363a
-
legacy (2007-09-27) - 288c
-
accounts-with-accounts-type-total-exemption-full (2007-06-20) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-06-29) - AA
-
legacy (2006-11-07) - 363a
keyboard_arrow_right 2005
-
legacy (2005-09-08) - 363a
keyboard_arrow_right 2004
-
legacy (2004-09-14) - 88(2)R
-
resolution (2004-09-21) - RESOLUTIONS
-
legacy (2004-09-14) - 288a
-
legacy (2004-09-02) - 287
-
legacy (2004-09-06) - 288b
-
incorporation-company (2004-08-26) - NEWINC