Advanced company searchLink opens in new window

LEAMS BUILDING AND MAINTENANCE SERVICES LTD

Company number 11542780

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)
26 Mar 2024 AA Micro company accounts made up to 31 August 2023
30 Jan 2024 AD01 Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 30 January 2024
01 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
02 Jun 2023 TM01 Termination of appointment of Christian Victor Marshall as a director on 1 March 2022
02 Jun 2023 PSC07 Cessation of Christian Victor Marshall as a person with significant control on 1 March 2022
31 May 2023 AA Micro company accounts made up to 31 August 2022
22 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 August 2021
18 Oct 2021 PSC04 Change of details for Mr Daniel Leam Walters as a person with significant control on 15 October 2021
18 Oct 2021 PSC04 Change of details for Mr Daniel Leam Walters as a person with significant control on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Daniel Leam Walters on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Christian Victor Marshall on 15 October 2021
15 Oct 2021 PSC04 Change of details for Mr Christian Victor Marshall as a person with significant control on 15 October 2021
21 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
09 Jun 2020 PSC04 Change of details for Mr Daniel Leam Walters as a person with significant control on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mr Charles Leam Walters on 9 June 2020
09 Jun 2020 PSC04 Change of details for Mr Christian Victor Marshall as a person with significant control on 9 June 2020
09 Jun 2020 PSC04 Change of details for Mr Charles Leam Walters as a person with significant control on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB England to Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 9 June 2020
18 Dec 2019 AA Micro company accounts made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates