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)
29 Sep 2015 CH02 Director's details changed for Capita Trust Corporate Services Limited on 1 October 2009
25 Aug 2015 AA Full accounts 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
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
03 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,000
04 Sep 2014 CH02 Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014
20 Aug 2014 MISC Section 519
15 Aug 2014 MISC Section 519
07 Jul 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 MR01 Registration of charge 059658730005
07 Feb 2014 MR01 Registration of charge 059658730004
28 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
04 Jul 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 MR01 Registration of charge 059658730003
01 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
30 Jul 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 July 2012
29 Jun 2012 AA Full accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
27 Oct 2011 CH02 Director's details changed for Pcsl Services No. 1 Limited on 5 January 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
29 Jun 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2