LENIN & MCCARTHY PRODUCTIONS LTD

05634888
76 BACHELOR GARDENS HARROGATE NORTH YORKSHIRE HG1 3EA

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Sep 2019 accounts Annual Accounts 3 Buy now
04 Sep 2019 officers Termination of appointment of director (Peter Mccarthy) 1 Buy now
04 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Mar 2019 accounts Annual Accounts 3 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2018 accounts Annual Accounts 3 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 3 Buy now
21 Dec 2016 officers Change of particulars for director (Mr Peter Mccarthy) 2 Buy now
21 Dec 2016 officers Change of particulars for director (Mrs Nichola Elizabeth Mccarthy) 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
28 Jan 2016 accounts Annual Accounts 3 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
27 Dec 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
18 Apr 2012 accounts Annual Accounts 4 Buy now
29 Dec 2011 annual-return Annual Return 5 Buy now
26 Aug 2011 accounts Annual Accounts 4 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 3 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Peter Mccarthy) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Nichola Elizabeth Mccarthy) 2 Buy now
30 Mar 2009 accounts Annual Accounts 8 Buy now
19 Jan 2009 annual-return Return made up to 24/11/08; full list of members 4 Buy now
06 Oct 2008 officers Secretary's change of particulars / norman thomas / 01/10/2008 1 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from 76 bachelor gardens harrogate north yorkshire HG1 3EA united kingdom 1 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY 1 Buy now
11 Feb 2008 accounts Annual Accounts 10 Buy now
06 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
24 Mar 2007 accounts Annual Accounts 8 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: 6 manor park richmond TW9 1XZ 1 Buy now
15 Jan 2007 annual-return Return made up to 24/11/06; full list of members 2 Buy now
05 Dec 2005 officers New director appointed 1 Buy now
24 Nov 2005 incorporation Incorporation Company 14 Buy now