Advanced company searchLink opens in new window

LEEK FINANCE HOLDINGS NUMBER SEVENTEEN LIMITED

Company number 05660058

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)
06 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
21 Apr 2017 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Hill House 1 Little New Street London EC4A 3TR on 21 April 2017
19 Apr 2017 4.70 Declaration of solvency
19 Apr 2017 600 Appointment of a voluntary liquidator
19 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
10 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
06 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 May 2016 TM01 Termination of appointment of Pcsl Services No. 1 Limited as a director on 5 May 2016
18 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015
30 Jul 2015 AP01 Appointment of Carl Baldry as a director on 30 July 2015
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 Jan 2015 CH01 Director's details changed for Mrs Susan Elizabeth Lawrence on 15 December 2014
16 Dec 2014 AP04 Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014
16 Dec 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2014
16 Dec 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014
04 Sep 2014 CH02 Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
01 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012