Advanced company searchLink opens in new window

THE LINDSAY LEG CLUB FOUNDATION

Company number 05360413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
03 Nov 2015 AD01 Registered office address changed from Baldwins (Derby) Ltd 35 Ashbourne Road Derby DE22 3FS England to 10-11 st. James Court Friar Gate Derby DE1 1BT on 3 November 2015
08 Jul 2015 AD01 Registered office address changed from C/O Parkinson Matthews Llp 35 Ashbourne Road Derby DE22 3FS to Baldwins (Derby) Ltd 35 Ashbourne Road Derby DE22 3FS on 8 July 2015
05 Jun 2015 AP01 Appointment of Mr Velo Mitrovich as a director on 3 June 2015
06 Mar 2015 TM01 Termination of appointment of Julian Tyndale Biscoe as a director on 6 March 2015
04 Mar 2015 AP01 Appointment of Mrs Maureen Elizabeth Benbow as a director on 11 February 2015
16 Feb 2015 TM01 Termination of appointment of Matthew Paul Cianfarani as a director on 11 February 2015
20 Jan 2015 TM01 Termination of appointment of Richard Hugh Shorney as a director on 19 January 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 no member list
16 Dec 2014 CH01 Director's details changed for Mr Richard Hugh Shorney on 23 March 2011
16 Dec 2014 CH01 Director's details changed for Dr Robert Humphrey Felix Bawden on 16 December 2014
06 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
31 Oct 2014 TM01 Termination of appointment of Deborah Jayne Glover as a director on 31 October 2014
24 Jun 2014 AP01 Appointment of Mr Justin Cole as a director
15 Jun 2014 AP01 Appointment of Mr Dennis Ernest Robbins as a director
15 Jun 2014 AP01 Appointment of Mr Derek John Connelly as a director
08 Apr 2014 TM01 Termination of appointment of Marcus Courtney as a director
20 Feb 2014 AP01 Appointment of Mr Alan Richard Freeman as a director
09 Jan 2014 TM01 Termination of appointment of Edward Rusling as a director
23 Dec 2013 TM01 Termination of appointment of Pamela Kirby as a director
16 Dec 2013 AR01 Annual return made up to 16 December 2013 no member list
16 Dec 2013 CH01 Director's details changed for Ms Trudie Young on 16 December 2013
16 Dec 2013 CH01 Director's details changed for Mr Roland Mark Renyi on 16 December 2013
16 Dec 2013 CH01 Director's details changed for Mr Edward Paul Rusling on 16 December 2013
21 Nov 2013 TM01 Termination of appointment of David Brailsford as a director