Advanced company searchLink opens in new window

LEICESTER BSF COMPANY 2 LIMITED

Company number 07713782

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)
20 Apr 2018 TM01 Termination of appointment of Gareth Lawrence Chapman as a director on 10 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 07/06/2018
20 Apr 2018 AP01 Appointment of Mr Phillip James Thorne as a director on 10 April 2018
20 Apr 2018 TM01 Termination of appointment of Colin Lemmon as a director on 29 March 2018
31 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 31 January 2018
17 Aug 2017 AA Full accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
25 Jul 2017 PSC02 Notification of Leicester Bsf Holdings Company 2 Limited as a person with significant control on 6 April 2016
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
14 Jul 2016 AA Full accounts made up to 31 March 2016
13 Apr 2016 AP01 Appointment of Julia Sarah Mccabe as a director on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Harvey John William Pownall as a director on 1 April 2016
29 Jul 2015 AA Full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
26 May 2015 TM01 Termination of appointment of Phillip Joseph Dodd as a director on 23 March 2015
21 May 2015 AP01 Appointment of Mr Colin Lemmon as a director on 21 May 2015
02 Apr 2015 AP01 Appointment of David Robert Hardingham as a director on 23 March 2015
02 Feb 2015 TM01 Termination of appointment of Christopher Elliott as a director on 6 January 2015
16 Jan 2015 CH01 Director's details changed for Harvey John William Pownall on 13 January 2015
25 Sep 2014 AA Full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
01 Jul 2014 MISC Section 519
25 Jun 2014 TM01 Termination of appointment of Balasingham Ravi Kumar as a director
25 Jun 2014 AP01 Appointment of Phillip Joseph Dodd as a director
25 Jun 2014 AUD Auditor's resignation