Advanced company searchLink opens in new window

LECKWITH LIMITED

Company number 07853685

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2018 DS01 Application to strike the company off the register
05 Oct 2018 AA Micro company accounts made up to 31 May 2018
22 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 May 2018
23 Jan 2018 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 104-105 Bute Street Cardiff CF10 5AD on 23 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
15 Jan 2018 AP01 Appointment of Daran Hill as a director on 1 January 2018
15 Jan 2018 PSC01 Notification of Daran Hill as a person with significant control on 1 January 2018
15 Jan 2018 PSC07 Cessation of David Taylor as a person with significant control on 1 January 2018
15 Jan 2018 TM01 Termination of appointment of David James Taylor as a director on 1 January 2018
07 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
03 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
05 Dec 2016 AD01 Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to International House 24 Holborn Viaduct London EC1A 2BN on 5 December 2016
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
15 Nov 2015 CH01 Director's details changed for Mr David James Taylor on 1 November 2015
18 Oct 2015 AD01 Registered office address changed from 16 Upper Woburn Place Upper Woburn Place London WC1H 0BS England to 16 Upper Woburn Place London WC1H 0BS on 18 October 2015
18 Oct 2015 AD01 Registered office address changed from C/O Marsh Vision Limited Chester House 17 Gold Tops Newport South Wales NP20 4PH to 16 Upper Woburn Place London WC1H 0BS on 18 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
03 Dec 2014 CH01 Director's details changed for Mr David James Taylor on 3 December 2014
01 Oct 2014 AD01 Registered office address changed from 14D Conway Road Cardiff CF11 9NT to C/O Marsh Vision Limited Chester House 17 Gold Tops Newport South Wales NP20 4PH on 1 October 2014
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013