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)
21 Aug 2000 363s Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jan 2000 363s Return made up to 14/07/99; full list of members
07 Oct 1999 AA Full accounts made up to 31 July 1998
08 Jun 1999 287 Registered office changed on 08/06/99 from: stephen willis & co, floor d milburn house, dean street, newcastle upon tyne NE1 1PQ
20 Jan 1999 395 Particulars of mortgage/charge
16 Jan 1999 395 Particulars of mortgage/charge
10 Sep 1998 363s Return made up to 14/07/98; no change of members
02 Jun 1998 AA Full accounts made up to 31 July 1997
03 Aug 1997 363s Return made up to 14/07/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/07/97; full list of members
05 Jun 1997 AA Accounts for a small company made up to 31 July 1996
04 Mar 1997 AA Full accounts made up to 31 July 1995
11 Aug 1996 363s Return made up to 14/07/96; full list of members
06 Sep 1995 363s Return made up to 14/07/95; full list of members
05 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
23 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Sep 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 Sep 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Sep 1994 287 Registered office changed on 01/09/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
19 Aug 1994 CERTNM Company name changed pulserest LIMITED\certificate issued on 22/08/94
14 Jul 1994 NEWINC Incorporation