Advanced company searchLink opens in new window

296 LEIGHAM COURT ROAD LIMITED

Company number 03422081

Filter by category

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)
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
03 Apr 2023 PSC04 Change of details for Mr Fernando Varela Ruiz as a person with significant control on 3 April 2023
03 Apr 2023 PSC04 Change of details for Mr Brian Melvin Franklin as a person with significant control on 3 April 2023
09 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
23 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
26 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
05 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
25 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
25 Aug 2020 AP03 Appointment of Mr Derek Jonathan Lee as a secretary on 1 March 2020
19 Aug 2020 AD01 Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to Property Maintenance & Management Services Ltd. 5th Floor, Melrose House Dingwall Road Croydon CR0 2NE on 19 August 2020
19 Aug 2020 TM02 Termination of appointment of Kdg Property Ltd as a secretary on 1 March 2020
13 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
12 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
16 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
02 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
16 Mar 2016 TM01 Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 16 March 2016
20 Jan 2016 TM01 Termination of appointment of Malcolm Raymond Johnson as a director on 30 December 2015
07 Dec 2015 CH01 Director's details changed for Mr Malcolm Raymond Johnson on 7 December 2015
07 Dec 2015 CH01 Director's details changed for Mr Brian Franklin on 7 December 2015