Advanced company searchLink opens in new window

LEICESTER LANE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 11768080

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)
01 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 January 2022
13 May 2022 PSC08 Notification of a person with significant control statement
14 Feb 2022 AD01 Registered office address changed from Nene House 4 Rushmills Northampton NN4 7YB United Kingdom to Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 14 February 2022
14 Feb 2022 AP04 Appointment of Ground Solutions Uk Limited as a secretary on 1 February 2022
14 Feb 2022 PSC07 Cessation of Mulberry Property Developments Limited as a person with significant control on 17 March 2021
14 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Aug 2021 TM01 Termination of appointment of Steven Jason Mitchell as a director on 17 March 2021
17 Aug 2021 TM01 Termination of appointment of Tony Barry Flatters as a director on 17 March 2021
17 Aug 2021 AP01 Appointment of Michael Robert Pett as a director on 17 March 2021
17 Aug 2021 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary on 17 March 2021
15 Apr 2021 SH08 Change of share class name or designation
15 Apr 2021 SH10 Particulars of variation of rights attached to shares
10 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 14 January 2020
09 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 50
11 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/02/21
22 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted