Advanced company searchLink opens in new window

18 LECHMERE ROAD LIMITED

Company number 12943011

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 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
01 May 2023 AA Micro company accounts made up to 30 September 2022
28 Apr 2023 MR04 Satisfaction of charge 129430110002 in full
28 Apr 2023 MR04 Satisfaction of charge 129430110003 in full
25 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
09 Mar 2022 CH01 Director's details changed for Mr Waqas Khan on 20 January 2022
02 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
29 Oct 2021 AP01 Appointment of Mr Arif Feisal Saad as a director on 21 October 2021
29 Oct 2021 AP01 Appointment of Mr Waqas Khan as a director on 21 October 2021
29 Oct 2021 TM01 Termination of appointment of Haseeb Aslam as a director on 21 October 2021
29 Oct 2021 PSC02 Notification of R&Z Capital Ltd as a person with significant control on 21 October 2021
29 Oct 2021 PSC02 Notification of Everlong Property Ltd as a person with significant control on 21 October 2021
29 Oct 2021 PSC07 Cessation of Haseeb Aslam as a person with significant control on 21 October 2021
27 Oct 2021 AD01 Registered office address changed from Trust House C/O Isaacs St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Unit 56 88-90 Hatton Garden London EC1N 8PN on 27 October 2021
27 Oct 2021 MR04 Satisfaction of charge 129430110001 in full
25 Oct 2021 MR01 Registration of charge 129430110003, created on 21 October 2021
22 Oct 2021 MR01 Registration of charge 129430110002, created on 21 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 September 2021
08 Dec 2020 MR01 Registration of charge 129430110001, created on 7 December 2020
22 Oct 2020 AD01 Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Trust House C/O Isaacs St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 22 October 2020
12 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-12
  • GBP 100