Advanced company searchLink opens in new window

2 ST LEONARDS ROAD FREEHOLD LIMITED

Company number 09051342

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)
16 Mar 2024 AP01 Appointment of Ms Elcin Yardimci as a director on 16 March 2024
15 Mar 2024 AP01 Appointment of Ms Clare Partridge as a director on 15 March 2024
13 Mar 2024 AP01 Appointment of Ms Renia Czaja as a director on 13 March 2024
13 Mar 2024 AP01 Appointment of Mr Irfan Ahmad Mannan as a director on 13 March 2024
13 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
21 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
23 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
16 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
12 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
06 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
17 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with no updates
17 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
16 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 7
19 Jan 2016 AD01 Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to C/O Jeremy Brown 37 Wilton Avenue London W4 2HX on 19 January 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015