Download leads from Nexok and grow your business. Find out more

Lezha Marble Ltd

Documents

Total Documents31
Total Pages91

Filing History

8 November 2017Total exemption full accounts made up to 31 August 2017
13 September 2017Confirmation statement made on 27 August 2017 with no updates
25 October 2016Total exemption small company accounts made up to 31 August 2016
13 September 2016Confirmation statement made on 27 August 2016 with updates
15 February 2016Total exemption small company accounts made up to 31 August 2015
12 February 2016Director's details changed for Julian Nikaj on 11 February 2016
11 February 2016Director's details changed for Julian Nikaj on 11 February 2016
10 February 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 10 February 2016
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
30 March 2015Total exemption small company accounts made up to 31 August 2014
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
13 May 2014Total exemption small company accounts made up to 31 August 2013
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
30 May 2013Total exemption small company accounts made up to 31 August 2012
19 September 2012Director's details changed for Julian Nikaj on 27 August 2012
19 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
18 April 2012Total exemption small company accounts made up to 31 August 2011
21 September 2011Director's details changed for Julian Nikaj on 27 August 2011
21 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
21 September 2011Compulsory strike-off action has been discontinued
13 May 2011Accounts for a dormant company made up to 31 August 2010
22 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
21 September 2010Director's details changed for Julian Nikaj on 27 August 2010
21 April 2010Accounts for a dormant company made up to 31 August 2009
18 January 2010Annual return made up to 24 September 2009 with a full list of shareholders
18 January 2010Registered office address changed from 10 Ellington House Harper Road London SE1 6RP on 18 January 2010
29 December 2009First Gazette notice for compulsory strike-off
26 September 2008Director appointed julian nikaj
26 September 2008Registered office changed on 26/09/2008 from 20 westerham avenue edmonton london N9 9BU
28 August 2008Appointment terminated director yomtov jacobs
27 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing