(CS01) Confirmation statement with no updates 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th June 2018
filed on: 26th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed lspt LIMITEDcertificate issued on 26/06/18
filed on: 26th, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 26th, June 2018
| change of name
|
Free Download
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 3rd January 2018 - the day secretary's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st June 2017. New Address: Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ. Previous address: Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9EU
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th December 2014 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed luke sanders personal training LIMITEDcertificate issued on 28/05/13
filed on: 28th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st May 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from C/O Luke Sanders Flat 3 94 Huddleston Rd London N7 0EG England on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|