Advanced company searchLink opens in new window

LEACH LEWIS RUBBER TRACKS LIMITED

Company number 08166220

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)
09 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
21 Apr 2023 AA Unaudited abridged accounts made up to 31 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Gary Graham Blake on 1 July 2019
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
12 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
08 Apr 2022 MR04 Satisfaction of charge 081662200003 in full
11 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 August 2020
15 Sep 2020 AD01 Registered office address changed from Unit 8 Ridge Way Drakes Drive Crendon Industrial Park Long Crendon HP18 9BF England to Unit 4 - 5 Hikers Ways Crendon Industrial Park Long Crendon HP18 9RW on 15 September 2020
13 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
28 Apr 2020 MR01 Registration of charge 081662200003, created on 17 April 2020
23 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
23 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
31 Jul 2018 AD01 Registered office address changed from 3 the Exchange Station Road Stansted Essex CM24 8BE to Unit 8 Ridge Way Drakes Drive Crendon Industrial Park Long Crendon HP18 9BF on 31 July 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
02 May 2017 MR04 Satisfaction of charge 081662200002 in full
10 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Oct 2015 TM01 Termination of appointment of Michael John Brown as a director on 30 September 2015
06 Oct 2015 TM02 Termination of appointment of Michael John Brown as a secretary on 30 September 2015
12 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 999