Advanced company searchLink opens in new window

KERRY LEEDS INVESTMENTS LTD

Company number 07647862

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2021 DS01 Application to strike the company off the register
14 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-30
14 Dec 2020 CONNOT Change of name notice
29 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
23 Dec 2018 AA Accounts for a small company made up to 31 March 2018
11 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
05 Jun 2018 PSC02 Notification of Fitzsam Investments Ltd as a person with significant control on 7 March 2018
04 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 4 June 2018
29 May 2018 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AG to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on 29 May 2018
09 May 2018 TM01 Termination of appointment of Ian John Cooper as a director on 7 March 2018
09 May 2018 TM02 Termination of appointment of Sarah Anne Jeffs as a secretary on 7 March 2018
09 May 2018 TM01 Termination of appointment of Simon Richard Coleman as a director on 7 March 2018
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Simon Richard Coleman as a director on 7 February 2017
08 Feb 2017 TM01 Termination of appointment of David Stephen Whitewood as a director on 8 February 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,002
24 Sep 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 TM01 Termination of appointment of Neil Want as a director on 1 September 2015