Advanced company searchLink opens in new window

LEAMERE LIMITED

Company number 06987740

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 CS01 Confirmation statement made on 11 August 2016 with updates
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
25 May 2012 CH01 Director's details changed for Mr Bruce Collingwood Rawcliffe on 25 May 2012
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 May 2012 AD01 Registered office address changed from 6 Ripon Hall Avenue Ramsbottom Bury Lancashire BL0 9RE United Kingdom on 25 May 2012
31 Oct 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
16 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
03 Sep 2009 288a Director appointed bruce collingwood rawcliffe
03 Sep 2009 288b Appointment terminated director joanna saban
19 Aug 2009 287 Registered office changed on 19/08/2009 from 4 rivers house fentiman walk hertford SG14 1DB
11 Aug 2009 NEWINC Incorporation