LE MENAR LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-07 update company_status Active => Active - Proposal to Strike off
2021-09-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-09-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-07-07 update company_status Active => Active - Proposal to Strike off
2020-10-30 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-10-30 update accounts_next_due_date 2019-12-31 => 2021-03-31
2020-08-09 update company_status Active - Proposal to Strike off => Active
2020-03-07 update company_status Active => Active - Proposal to Strike off
2019-05-07 update account_category null => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-11-07 delete address CROWN HOUSE 2A ASHFIELD PARADE SOUTHGATE LONDON ENGLAND N14 5EJ
2018-11-07 insert address C/O BROOKS HOLDINGS LTD 2ND FLOOR 52 BROOK'S MEWS LONDON ENGLAND W1K 4EE
2018-11-07 update registered_address
2018-06-07 update account_category null => TOTAL EXEMPTION FULL
2018-03-07 delete address 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2018-03-07 insert address CROWN HOUSE 2A ASHFIELD PARADE SOUTHGATE LONDON ENGLAND N14 5EJ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update registered_address
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-02-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-02-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-07 => 2015-12-31
2013-12-07 delete address 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE ENGLAND EN5 5TZ
2013-12-07 insert address 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2013-03-08 => 2013-11-19
2013-12-07 update returns_next_due_date 2015-04-04 => 2014-12-17
2013-11-22 update statutory_documents 19/11/13 FULL LIST
2013-10-24 update statutory_documents DIRECTOR APPOINTED MR BRIAN PATHMARAJAH ARNOLD
2013-07-01 insert sic_code 56101 - Licensed restaurants
2013-07-01 update returns_last_madeup_date null => 2013-03-08
2013-07-01 update returns_next_due_date 2014-04-04 => 2015-04-04
2013-06-24 update statutory_documents DIRECTOR APPOINTED MR ADEL AL-HASAWI
2013-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN ARNOLD
2013-06-20 update statutory_documents 08/03/13 FULL LIST
2013-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION