Advanced company searchLink opens in new window

LEATHAMS PROPERTY HOLDINGS LIMITED

Company number 11800700

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)
11 Mar 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
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 9 January 2023
28 Jun 2022 AD01 Registered office address changed from Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE England to 14th Floor 103 Colmore Row Birmingham B3 3AG on 28 June 2022
31 May 2022 AD01 Registered office address changed from 3rd Floor Colmore Row Colmore Row Birmingham B3 2BJ to Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE on 31 May 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Jan 2022 LIQ01 Declaration of solvency
18 Jan 2022 MR04 Satisfaction of charge 118007000001 in full
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-10
14 Jan 2022 AD01 Registered office address changed from 1-7 Beaufort Road Chelmsford CM2 6ZJ England to 3rd Floor Colmore Row Colmore Row Birmingham B3 2BJ on 14 January 2022
10 Jan 2022 SH03 Purchase of own shares.
05 Jan 2022 SH06 Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 8,225.50
05 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
08 Nov 2021 AD01 Registered office address changed from 227-255 Ilderton Road London SE15 1NS United Kingdom 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
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
16 Aug 2019 AP01 Appointment of Mr Oliver Nigel Leatham as a director on 16 August 2019
16 Aug 2019 AP01 Appointment of Mr Mark Leatham as a director on 16 August 2019
16 Aug 2019 AP01 Appointment of Mrs Lucy Leatham as a director on 16 August 2019
16 Aug 2019 AP01 Appointment of Mrs Cornelia Frances Faulkner as a director on 16 August 2019
19 Jun 2019 SH08 Change of share class name or designation