Advanced company searchLink opens in new window

LEAMSIDE FOOD COMPANY LIMITED

Company number 12753399

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)
06 Feb 2024 CH01 Director's details changed for Mr Daryl John Frankland on 31 January 2024
06 Feb 2024 PSC04 Change of details for Mr Daryl John Frankland as a person with significant control on 31 January 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
07 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 SH10 Particulars of variation of rights attached to shares
04 Feb 2022 SH08 Change of share class name or designation
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 Jan 2022 AD01 Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to Three Horseshoes Pit House Lane Leamside Houghton Le Spring DH4 6QQ on 17 January 2022
24 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
04 Jun 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 April 2021
01 Feb 2021 PSC04 Change of details for Mr Efstathios Pylarinos as a person with significant control on 19 July 2020
29 Jan 2021 CH01 Director's details changed for Mr Efstathios Pylarinos on 19 July 2020
28 Jan 2021 AD01 Registered office address changed from Three Horseshoes Pit House Lane Leamside Houghton Le Spring County Durham DH4 6QQ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 28 January 2021
25 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
24 Jul 2020 PSC04 Change of details for Mr Efstathios Pilarinos as a person with significant control on 19 July 2020
24 Jul 2020 CH01 Director's details changed for Mr Efstathios Pilarinos on 19 July 2020
19 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted