Advanced company searchLink opens in new window

LEATHAMS PROPERTY DEVELOPMENT LIMITED

Company number 11800691

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)
20 May 2024 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
20 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2023 LIQ10 Removal of liquidator by court order
07 Dec 2023 600 Appointment of a voluntary liquidator
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 9 January 2023
28 Jun 2022 AD01 Registered office address changed from 3rd Floor 9 Colmore Row Birmingham B3 2BJ to 14th Floor 103 Colmore Row Birmingham B3 3AG on 28 June 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Jan 2022 LIQ01 Declaration of solvency
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-10
17 Jan 2022 AD01 Registered office address changed from 1-7 Beaufort Road Chelmsford CM2 6ZJ England to 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 17 January 2022
06 Jan 2022 MR04 Satisfaction of charge 118006910001 in full
06 Jan 2022 MR04 Satisfaction of charge 118006910002 in full
08 Nov 2021 AD01 Registered office address changed from 227-255 Ilderton Road London SE15 1NS to 1-7 Beaufort Road Chelmsford CM2 6ZJ on 8 November 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
29 Jun 2020 AP01 Appointment of Mr Christopher Edward Waters as a director on 29 June 2020
05 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
19 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2019 PSC07 Cessation of Leathams Group Holdings Limited as a person with significant control on 23 May 2019
06 Jun 2019 PSC02 Notification of Leathams Property Holdings Limited as a person with significant control on 23 May 2019
05 Jun 2019 MR01 Registration of charge 118006910002, created on 29 May 2019
22 May 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 101
20 May 2019 PSC02 Notification of Leathams Group Holdings Limited as a person with significant control on 20 May 2019
20 May 2019 PSC07 Cessation of Wilsons (Company Agents) Limited as a person with significant control on 20 May 2019