Advanced company searchLink opens in new window

LEUZE ELECTRONIC LIMITED

Company number 02136045

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)
16 Feb 2018 AA Accounts for a small company made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
08 Mar 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 AP01 Appointment of Mr Patrick Speichinger as a director on 1 May 2016
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
04 Jul 2016 AA Accounts for a small company made up to 31 December 2015
02 May 2016 TM01 Termination of appointment of Wolfgang Vetter as a director on 30 April 2016
20 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 160,000
30 Jun 2015 AP01 Appointment of Mr Wolfgang Vetter as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Gary Hockin as a director on 30 June 2015
26 Apr 2015 AA Accounts for a small company made up to 31 December 2014
09 Apr 2015 AD01 Registered office address changed from Sensor House Sandpiper Court Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP to Terek House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP on 9 April 2015
30 Jan 2015 AP01 Appointment of Mr Klaus Brandt as a director on 31 March 2014
30 Jan 2015 TM01 Termination of appointment of Klaus Brandt as a director on 1 April 2014
27 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 160,000
03 Jul 2014 AP01 Appointment of Mr Klaus Brandt as a director
03 Jul 2014 TM01 Termination of appointment of Matthias Kirchherr as a director
16 Apr 2014 AA Accounts for a small company made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 160,000
21 Oct 2013 AD02 Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
20 Jun 2013 AA Accounts for a small company made up to 31 December 2012
26 Feb 2013 TM01 Termination of appointment of Mark Weymouth as a director
02 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
02 Nov 2012 CH01 Director's details changed for Mark Weymouth on 2 November 2012
02 Nov 2012 AD04 Register(s) moved to registered office address