Advanced company searchLink opens in new window

LEAZES PARK ESTATES LIMITED

Company number 02948832

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)
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2016 CS01 Confirmation statement made on 14 July 2016 with updates
06 Oct 2016 TM01 Termination of appointment of Giuseppe Luigi Hart as a director on 30 September 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
09 Sep 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
02 Jun 2015 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2015 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2012
02 Jun 2015 RT01 Administrative restoration application
29 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2014 AP01 Appointment of Mr Giuseppe Luigi Hart as a director on 15 January 2014
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2012 AD01 Registered office address changed from , Suite 4 Parsons House, Parsons Road, Washington, Tyne and Wear, NE37 1EZ on 6 November 2012
14 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
03 Nov 2011 TM02 Termination of appointment of Dominic Fanelli as a secretary on 5 October 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
10 Dec 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders