Advanced company searchLink opens in new window

LEACH LEWIS RUBBER TRACKS LIMITED

Company number 08166220

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)
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
14 May 2015 SH02 Sub-division of shares on 27 April 2015
14 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 999
29 Mar 2014 MR01 Registration of charge 081662200002
17 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 999
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 999
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Nov 2012 AD01 Registered office address changed from Victoria House Britannia Road Waltham Cross Herts EN8 7NU United Kingdom on 6 November 2012
17 Aug 2012 AP01 Appointment of Mr Nicholas Hubert Leach as a director
17 Aug 2012 AP03 Appointment of Mr Michael John Brown as a secretary
17 Aug 2012 AP01 Appointment of Mr Gary Graham Blake as a director
16 Aug 2012 AD01 Registered office address changed from Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH England on 16 August 2012
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted