Advanced company searchLink opens in new window

LILDEN LEICESTER LIMITED

Company number 02852028

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Oct 2023 CH01 Director's details changed for Mr Michael French on 27 September 2023
01 Oct 2023 CH01 Director's details changed for Ms Beverly Faith Barnett on 27 September 2023
01 Oct 2023 MR04 Satisfaction of charge 1 in full
01 Oct 2023 MR04 Satisfaction of charge 2 in full
01 Oct 2023 MR04 Satisfaction of charge 3 in full
01 Oct 2023 MR04 Satisfaction of charge 4 in full
01 Oct 2023 MR04 Satisfaction of charge 5 in full
01 Oct 2023 MR04 Satisfaction of charge 6 in full
28 Aug 2023 CS01 Confirmation statement made on 22 May 2023 with updates
28 Aug 2023 TM01 Termination of appointment of Lilian Barnett as a director on 22 May 2023
25 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 31 August 2021
21 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Nov 2019 AP01 Appointment of Ms Beverly Faith Barnett as a director on 1 April 2019
24 Nov 2019 AP01 Appointment of Mr Michael French as a director on 15 September 2015
24 Nov 2019 TM01 Termination of appointment of John French as a director on 15 September 2015
29 May 2019 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 140 Buckingham Palace Road London SW1W 9SA on 29 May 2019
15 May 2019 PSC08 Notification of a person with significant control statement