LAHORE PALACE LTD

04027998
22 BADGERS WALK EAST LYTHAM ST ANNES LANCASHIRE FY8 4BS FY8 4BS

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Compulsory 1 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2015 annual-return Annual Return 3 Buy now
01 Aug 2015 officers Appointment of director (Mr Geoffrey Stewart Meggs) 2 Buy now
01 Aug 2015 officers Termination of appointment of secretary (Olfat Kassim) 1 Buy now
01 Aug 2015 officers Termination of appointment of director (Ahmed Kassim) 1 Buy now
01 Aug 2015 officers Termination of appointment of secretary (Olfat Kassim) 1 Buy now
22 Jul 2015 accounts Annual Accounts 3 Buy now
20 Feb 2015 accounts Annual Accounts 3 Buy now
21 Jul 2014 annual-return Annual Return 3 Buy now
15 Aug 2013 accounts Annual Accounts 3 Buy now
10 Jul 2013 annual-return Annual Return 3 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
08 Jul 2012 annual-return Annual Return 3 Buy now
05 Aug 2011 accounts Annual Accounts 2 Buy now
05 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2011 annual-return Annual Return 3 Buy now
11 Jul 2011 capital Return of Allotment of shares 3 Buy now
09 May 2011 officers Termination of appointment of director (Geoffrey Meggs) 1 Buy now
05 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
05 May 2011 officers Termination of appointment of secretary (Geoffrey Meggs) 1 Buy now
05 May 2011 officers Change of particulars for director (Mr Ahmed Assim) 2 Buy now
05 May 2011 officers Termination of appointment of secretary (Geoffrey Meggs) 1 Buy now
05 May 2011 officers Appointment of secretary (Olfat Kassim) 1 Buy now
05 May 2011 officers Appointment of director (Mr Ahmed Assim) 2 Buy now
04 Aug 2010 accounts Annual Accounts 2 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for director (Geoffrey Stewart Meggs) 2 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
06 Jul 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
01 Aug 2008 accounts Annual Accounts 2 Buy now
09 Jul 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
01 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2008 officers New secretary appointed 1 Buy now
28 Jan 2008 officers New director appointed 1 Buy now
28 Jan 2008 address Location of register of members 1 Buy now
28 Jan 2008 officers Secretary resigned 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: 340 lytham road blackpool lancashire FY4 1DW 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
02 Aug 2007 accounts Annual Accounts 2 Buy now
10 Jul 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
10 Aug 2006 accounts Annual Accounts 2 Buy now
06 Jul 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
18 Aug 2005 accounts Annual Accounts 1 Buy now
08 Jul 2005 annual-return Return made up to 06/07/05; full list of members 2 Buy now
10 Aug 2004 accounts Annual Accounts 1 Buy now
09 Jul 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
07 Aug 2003 accounts Annual Accounts 2 Buy now
16 Jul 2003 annual-return Return made up to 06/07/03; full list of members 6 Buy now
10 Aug 2002 accounts Annual Accounts 1 Buy now
11 Jul 2002 annual-return Return made up to 06/07/02; full list of members 6 Buy now
15 Aug 2001 accounts Annual Accounts 1 Buy now
11 Jul 2001 annual-return Return made up to 06/07/01; full list of members 6 Buy now
17 Jul 2000 officers New director appointed 2 Buy now
17 Jul 2000 officers New secretary appointed 2 Buy now
17 Jul 2000 address Registered office changed on 17/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
17 Jul 2000 officers Secretary resigned 1 Buy now
17 Jul 2000 officers Director resigned 1 Buy now
06 Jul 2000 incorporation Incorporation Company 16 Buy now