Advanced company searchLink opens in new window

LOCAL CONTRACT HIRE AND LEASING LIMITED

Company number 02128011

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)
05 Jun 1990 395 Particulars of mortgage/charge
12 Oct 1989 287 Registered office changed on 12/10/89 from: devonshire hse devonshire ave leeds ls 81A
15 Sep 1989 395 Particulars of mortgage/charge
01 Aug 1989 AA Accounts for a small company made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1988
01 Aug 1989 363 Return made up to 24/05/89; full list of members
08 May 1989 288 Secretary resigned;new secretary appointed
19 Sep 1988 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Sep 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Sep 1988 PUC 2 Wd 23/08/88 ad 20/07/88--------- £ si 49000@1=49000 £ ic 1000/50000
13 Sep 1988 123 £ nc 1000/50000
02 Sep 1988 AA Accounts made up to 30 November 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 30 November 1987
02 Sep 1988 363 Return made up to 19/05/88; full list of members
02 Sep 1988 225(1) Accounting reference date extended from 30/11 to 31/12
01 Aug 1988 288 Director resigned
07 Jul 1988 395 Particulars of mortgage/charge
11 Apr 1988 225(1) Accounting reference date shortened from 31/05 to 30/11
28 Feb 1988 287 Registered office changed on 28/02/88 from: regional house troy road horsforth leeds LS18 5AZ
22 Jan 1988 CERTNM Company name changed lushsymbol LIMITED\certificate issued on 25/01/88
20 Jan 1988 PUC 2 Wd 29/12/87 ad 14/12/87--------- £ si 900@1=900 £ ic 100/1000
06 Jan 1988 288 New director appointed
25 Sep 1987 287 Registered office changed on 25/09/87 from: devonshire house devonshire avenue street lane leeds LS8 1AY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/09/87 from: devonshire house devonshire avenue street lane leeds LS8 1AY
25 Sep 1987 288 Secretary resigned;new secretary appointed
25 Sep 1987 288 Director resigned;new director appointed
07 Sep 1987 287 Registered office changed on 07/09/87 from: 2 baches street london N1 6UB
07 Sep 1987 288 New director appointed