LADY SPORT LIMITED

03812778
2ND FLOOR, 1 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AA

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 accounts Annual Accounts 3 Buy now
12 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 officers Appointment of secretary (Mr John George Gibson) 2 Buy now
08 May 2015 officers Termination of appointment of secretary (David Thomas Scott) 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 officers Change of particulars for secretary (Mr David Thomas Scott) 1 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2013 officers Termination of appointment of director (Mohammed Chowdhury) 1 Buy now
31 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2013 annual-return Annual Return 3 Buy now
30 Jul 2013 officers Appointment of director (Mr Joshua Callum Davies) 2 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Mar 2013 officers Appointment of director (Mr Mohammed Shajahad Chowdhury) 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Gemma Broughton) 1 Buy now
17 Dec 2012 accounts Annual Accounts 2 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 officers Appointment of director (Miss Gemma Louise Broughton) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Abdul Chowdhury) 1 Buy now
02 Jan 2012 accounts Annual Accounts 2 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
11 Dec 2010 accounts Annual Accounts 2 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Abdul Kamal Chowdhury) 2 Buy now
31 Jan 2010 accounts Annual Accounts 2 Buy now
23 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
07 Mar 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
16 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
20 Feb 2007 accounts Annual Accounts 5 Buy now
22 Mar 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 5 Buy now
29 Nov 2005 officers New director appointed 3 Buy now
01 Aug 2005 officers Director resigned 1 Buy now
11 Apr 2005 annual-return Return made up to 28/02/05; full list of members 2 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
19 Aug 2004 officers New director appointed 2 Buy now
19 Aug 2004 officers Director resigned 1 Buy now
16 Aug 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
19 Mar 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
28 Jan 2004 officers Secretary's particulars changed 1 Buy now
22 Jan 2004 address Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ 1 Buy now
02 Sep 2003 accounts Annual Accounts 5 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
12 Jul 2003 annual-return Return made up to 05/07/03; full list of members 6 Buy now
05 Jul 2003 accounts Annual Accounts 5 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
07 Nov 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
01 May 2002 annual-return Return made up to 23/07/01; full list of members 6 Buy now
01 May 2002 officers New secretary appointed 3 Buy now
01 May 2002 address Registered office changed on 01/05/02 from: c/o little & neal accountants 37 market street ferryhill county durham DL17 8JH 1 Buy now
01 May 2002 officers New director appointed 2 Buy now
01 May 2002 officers Director resigned 1 Buy now
01 May 2002 officers Secretary resigned 1 Buy now
30 Apr 2002 accounts Annual Accounts 3 Buy now
30 May 2001 accounts Annual Accounts 2 Buy now
05 Oct 2000 annual-return Return made up to 23/07/00; full list of members 6 Buy now
12 Apr 2000 officers New secretary appointed 2 Buy now
12 Apr 2000 address Registered office changed on 12/04/00 from: 57 grosvenor avenue newcastle upon tyne tyne & wear NE2 2NP 1 Buy now
12 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
02 Aug 1999 officers Secretary resigned 1 Buy now
02 Aug 1999 officers Director resigned 1 Buy now
02 Aug 1999 officers New director appointed 2 Buy now
02 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
23 Jul 1999 incorporation Incorporation Company 16 Buy now