Insolvency. Brought down date: 2023-07-05. |
2023-08-25 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2023-02-06 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-01-06 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-07-22 |
View Report |
Resolution. Description: Resolutions. |
2022-07-22 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-07-22 |
View Report |
Address. Old address: 135 Bishopsgate London EC2M 3TP England. New address: 135 Bishopsgate London EC2M 3TP. |
2022-07-18 |
View Report |
Address. Change date: 2022-07-14. Old address: 135 Bishopsgate London EC2M 3TP England. New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. |
2022-07-14 |
View Report |
Officers. Officer name: Mr Andrew Cooper Page. Appointment date: 2022-06-27. |
2022-07-01 |
View Report |
Officers. Termination date: 2022-06-27. Officer name: Warren Spencer Kay. |
2022-07-01 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-06-21 |
View Report |
Capital. Description: Statement by Directors. |
2022-06-21 |
View Report |
Insolvency. Description: Solvency Statement dated 21/06/22. |
2022-06-21 |
View Report |
Resolution. Description: Resolutions. |
2022-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-08 |
View Report |
Accounts. Accounts type full. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-08 |
View Report |
Address. New address: 135 Bishopsgate London EC2M 3TP. Old address: 3 Grosvenor Gardens London SW1W 0BD England. |
2020-12-07 |
View Report |
Persons with significant control. Psc name: Les (No.1) Limited. Change date: 2020-10-02. |
2020-10-02 |
View Report |
Address. New address: 135 Bishopsgate London EC2M 3TP. Old address: 3 Grosvenor Gardens London SW1W 0BD. Change date: 2020-10-02. |
2020-10-02 |
View Report |
Accounts. Accounts type full. |
2020-09-22 |
View Report |
Officers. Change date: 2020-09-03. Officer name: Derek John Coleman. |
2020-09-03 |
View Report |
Officers. Officer name: Louise Bean. Change date: 2020-04-02. |
2020-04-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-13 |
View Report |
Accounts. Accounts type full. |
2019-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-11 |
View Report |
Accounts. Accounts type full. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-12 |
View Report |
Accounts. Accounts type full. |
2017-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Accounts. Accounts type full. |
2016-08-12 |
View Report |
Change of name. Description: Company name changed les (no.3) LIMITED\certificate issued on 04/03/16. |
2016-03-04 |
View Report |
Change of name. Change of name notice. |
2016-03-04 |
View Report |
Change of name. Description: Company name changed mullen lowe group LIMITED\certificate issued on 22/01/16. |
2016-01-22 |
View Report |
Change of name. Change of name notice. |
2016-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-17 |
View Report |
Accounts. Accounts type full. |
2015-07-08 |
View Report |
Change of name. Description: Company name changed les (no.3) LIMITED\certificate issued on 11/05/15. |
2015-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Address. Old address: Ground Floor Eccleston Square London SW1V 1PX England. New address: 3 Grosvenor Gardens London SW1W 0BD. |
2014-12-10 |
View Report |
Officers. Termination date: 2014-10-01. Officer name: William Harry Iii. |
2014-10-29 |
View Report |
Officers. Officer name: William Harry Iii. Termination date: 2014-10-01. |
2014-10-24 |
View Report |
Officers. Appointment date: 2014-10-01. Officer name: Derek John Coleman. |
2014-10-14 |
View Report |
Accounts. Accounts type full. |
2014-07-22 |
View Report |
Address. Old address: Ground Floor 84 Eccleston Square London SW1V 1PX. Change date: 2014-03-21. |
2014-03-21 |
View Report |
Change of name. Description: Company name changed draftworldwide LIMITED\certificate issued on 18/03/14. |
2014-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-23 |
View Report |
Officers. Officer name: Howard Draft. |
2013-12-23 |
View Report |
Officers. Officer name: Warren Spencer Kay. |
2013-10-08 |
View Report |
Accounts. Accounts type full. |
2013-09-30 |
View Report |