LEIGH CENTURIONS COMMUNITY FOUNDATION

08389868
LES THOMAS LCCF MARKET STREET LEIGH LANCASHIRE WN7 1DS

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Compulsory 1 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2016 accounts Annual Accounts 2 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
15 Oct 2015 officers Termination of appointment of secretary (Michael Anthony Baker) 1 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 officers Appointment of secretary (Mr Leslie John Thomas) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Michael John Tye) 1 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jan 2015 resolution Resolution 25 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 officers Appointment of director (Mr Les Thomas) 2 Buy now
16 Dec 2014 officers Appointment of director (Mr Walter Brown) 2 Buy now
11 Dec 2014 officers Appointment of secretary (Mr Michael Anthony Baker) 2 Buy now
10 Dec 2014 officers Termination of appointment of director (Suzanne Marie Grimshaw) 1 Buy now
10 Dec 2014 officers Termination of appointment of director (Miranda Rosemary Barker) 1 Buy now
26 Nov 2014 accounts Annual Accounts 5 Buy now
08 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
05 Feb 2013 incorporation Incorporation Company 23 Buy now