Advanced company searchLink opens in new window

LEEK FINANCE NUMBER NINETEEN PLC

Company number 05965873

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
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
09 Feb 2018 AD03 Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ
09 Feb 2018 AD02 Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ
16 Nov 2017 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 16 November 2017
10 Nov 2017 LIQ01 Declaration of solvency
10 Nov 2017 600 Appointment of a voluntary liquidator
10 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
20 Oct 2017 PSC05 Change of details for Leek Finance Holdings Number Nineteen Limited as a person with significant control on 9 October 2017
09 Oct 2017 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017
05 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
01 Aug 2017 MR04 Satisfaction of charge 1 in full
01 Aug 2017 MR04 Satisfaction of charge 2 in full
01 Aug 2017 MR04 Satisfaction of charge 059658730005 in full
01 Aug 2017 MR04 Satisfaction of charge 059658730004 in full
01 Aug 2017 MR04 Satisfaction of charge 059658730003 in full
28 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
21 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
25 Jun 2016 AA Full accounts 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
06 May 2016 TM01 Termination of appointment of Pcsl Services No. 1 Limited as a director on 5 May 2016
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,000
29 Sep 2015 CH02 Director's details changed for Capita Trust Corporate Limited on 1 October 2009
29 Sep 2015 CH02 Director's details changed for Pcsl Services No. 1 Limited on 1 October 2009