Advanced company searchLink opens in new window

J.B.LEADBITTER & CO.LIMITED

Company number 01018727

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)
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 December 2015
  • GBP 3,000,000
04 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2016 TM01 Termination of appointment of Madani Sow as a director on 26 January 2016
17 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000,000
16 Dec 2015 TM01 Termination of appointment of Olivier Montfort as a director on 23 June 2015
06 Sep 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AP01 Appointment of Mr Olivier Crillon as a director on 24 July 2015
28 Jul 2015 TM01 Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015
21 Jul 2015 AP01 Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015
14 Jan 2015 SH19 Statement of capital on 14 January 2015
  • GBP 1,000,000
05 Jan 2015 SH20 Statement by Directors
05 Jan 2015 CAP-SS Solvency Statement dated 19/12/14
05 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 20,826,774
05 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,120,000
24 Nov 2014 CH01 Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 20 November 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 MISC Aud res letter
30 Jul 2014 AD02 Register inspection address has been changed to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 16,826,774
17 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
22 Nov 2013 AP03 Appointment of Ms Carole Ditty as a secretary
22 Nov 2013 TM02 Termination of appointment of Paul Maynard as a secretary