Advanced company searchLink opens in new window

LEASECONTRACTS LIMITED

Company number 01810100

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)
07 Oct 2014 TM01 Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014
07 Oct 2014 TM01 Termination of appointment of Darren Mark Millard as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Steven John Huddart as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mrs Rebecca Jane Shepherd as a director on 30 September 2014
22 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 94,786
07 Jul 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AD01 Registered office address changed from , Old Hall Road, Sale, Cheshire, M33 2GZ on 12 May 2014
28 Aug 2013 CH03 Secretary's details changed for Paul Robert Johnson on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Gary Francis Paul Killeen on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Darren Mark Millard on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013
19 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
13 Jun 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 TM01 Termination of appointment of John Jenkins as a director
03 Oct 2012 AP03 Appointment of Courtenay Abbott as a secretary
07 Sep 2012 TM02 Termination of appointment of Alicia Essex as a secretary
01 Aug 2012 CH03 Secretary's details changed for Ann French on 1 August 2012
23 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
30 May 2012 CH03 Secretary's details changed for Alicia Essex on 28 May 2012
08 Oct 2011 TM01 Termination of appointment of William Mcgibbon as a director
20 Sep 2011 AA Full accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
12 Jul 2011 AP03 Appointment of Ann French as a secretary
08 Jun 2011 AP01 Appointment of Gary Francis Paul Killeen as a director