Advanced company searchLink opens in new window

LEUCO (GREAT BRITAIN) LIMITED

Company number 01563493

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)
10 Jul 2014 MR04 Satisfaction of charge 8 in full
19 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 375,000
17 Mar 2014 AA Accounts for a small company made up to 31 December 2013
23 Jan 2014 AP01 Appointment of Daniel Anton Schrenk as a director
23 Jan 2014 TM01 Termination of appointment of Joerg Dimke as a director
22 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
21 Mar 2013 AA Accounts for a small company made up to 31 December 2012
25 May 2012 CH01 Director's details changed for Joerg Reiner Dimke on 9 May 2011
25 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Joerg Reiner Dimke on 9 May 2011
21 May 2012 CH01 Director's details changed for Stephen John Limbrick on 9 May 2011
21 May 2012 CH03 Secretary's details changed for Kevin David Gough on 9 May 2011
13 Mar 2012 AA Accounts for a small company made up to 31 December 2011
23 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
26 Apr 2011 AA Accounts for a small company made up to 31 December 2010
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Feb 2011 AD01 Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 15 February 2011
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 8
28 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Joerg Reiner Dimke on 8 May 2010
28 May 2010 CH01 Director's details changed for Stephen John Limbrick on 8 May 2010
16 Apr 2010 AA Accounts for a small company made up to 31 December 2009
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2010 CC04 Statement of company's objects
08 Aug 2009 288b Appointment terminated director josef schiller