Advanced company searchLink opens in new window

KEYMER LEASING LIMITED

Company number 07721808

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)
16 Nov 2023 AD01 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 16 November 2023
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-02
15 Nov 2023 LIQ01 Declaration of solvency
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 PSC04 Change of details for Mr Mark Christopher Titcomb as a person with significant control on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Mark Christopher Titcomb on 7 December 2022
11 Mar 2022 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 11 March 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CH01 Director's details changed for Mr Mark Christopher Titcomb on 22 November 2021
23 Sep 2021 PSC04 Change of details for Mr Clive James Titcomb as a person with significant control on 26 March 2021
14 Sep 2021 CH01 Director's details changed for Mr Clive James Titcomb on 26 March 2021
03 Aug 2021 PSC04 Change of details for Mr Clive James Titcomb as a person with significant control on 7 May 2021
03 Aug 2021 CH01 Director's details changed for Mr Clive James Titcomb on 7 May 2021
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
01 Aug 2019 PSC04 Change of details for Mr John Stephen Riches as a person with significant control on 27 July 2019
01 Aug 2019 PSC04 Change of details for Mr Mark Christopher Titcomb as a person with significant control on 27 July 2019
18 Jan 2019 AD03 Register(s) moved to registered inspection location 1 King William Street London EC4N 7AF
18 Jan 2019 AD02 Register inspection address has been changed to 1 King William Street London EC4N 7AF