(AD02) Location of register of charges has been changed from 3 Barrack Square Chelmsford CM2 0UU England to Priestley House Priestley Gardens Romford Essex RM6 4SN at an unknown date
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 7th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 23 Crown Street Brentwood Essex CM14 4BA to Priestley House Priestley Gardens Romford Essex RM6 4SN on Thursday 23rd March 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Barrack Square Chelmsford CM2 0UU
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 28th January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On Wednesday 16th April 2014 secretary's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 28th January 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 28th January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 28th January 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 28th January 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Wednesday 30th June 2010. Originally it was Friday 30th April 2010
filed on: 9th, June 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 28th January 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th January 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 28th January 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Thursday 9th April 2009
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Thursday 14th February 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 14th February 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 8th, March 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 8th, March 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to Friday 2nd March 2007
filed on: 2nd, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Friday 2nd March 2007
filed on: 2nd, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Wednesday 1st March 2006
filed on: 1st, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Wednesday 1st March 2006
filed on: 1st, March 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2005
filed on: 6th, December 2005
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2005
filed on: 6th, December 2005
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to Wednesday 2nd February 2005
filed on: 2nd, February 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Wednesday 2nd February 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return made up to Wednesday 2nd February 2005
filed on: 2nd, February 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/01/05 to 30/04/05
filed on: 16th, November 2004
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Thursday 1st April 2004. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Thursday 1st April 2004. Value of each share 1 £, total number of shares: 100.
filed on: 16th, November 2004
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/05 to 30/04/05
filed on: 16th, November 2004
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/04 from: 9 woollard way blackmore ingatestone essex CM4 0QL
filed on: 21st, October 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/04 from: 9 woollard way blackmore ingatestone essex CM4 0QL
filed on: 21st, October 2004
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 12th May 2004 New director appointed
filed on: 12th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th May 2004 New director appointed
filed on: 12th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 7th April 2004 New secretary appointed
filed on: 7th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 7th April 2004 New director appointed
filed on: 7th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 7th April 2004 New secretary appointed
filed on: 7th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 7th April 2004 New director appointed
filed on: 7th, April 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 7th, April 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 7th, April 2004
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lance james jewellery LTDcertificate issued on 02/04/04
filed on: 2nd, April 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lance james jewellery LTDcertificate issued on 02/04/04
filed on: 2nd, April 2004
| change of name
|
Free Download
(2 pages)
|
(288b) On Thursday 1st April 2004 Secretary resigned
filed on: 1st, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 1st April 2004 Director resigned
filed on: 1st, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 1st April 2004 Secretary resigned
filed on: 1st, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 1st April 2004 Director resigned
filed on: 1st, April 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2004
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2004
| incorporation
|
Free Download
(14 pages)
|