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)
10 Jul 2012 AD03 Register(s) moved to registered inspection location
10 Jul 2012 AD03 Register(s) moved to registered inspection location
09 Jul 2012 AD03 Register(s) moved to registered inspection location
09 Jul 2012 AD03 Register(s) moved to registered inspection location
09 Jul 2012 AD02 Register inspection address has been changed
09 Jul 2012 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 9 July 2012
14 Jun 2012 AD01 Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012
23 Mar 2012 AA Accounts for a small company made up to 31 December 2011
20 Mar 2012 AP01 Appointment of Dr Matthias Kirchherr as a director
02 Mar 2012 TM01 Termination of appointment of Karsten Just as a director
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
20 Jul 2011 CH03 Secretary's details changed for Fiona Helen Hadfield Morgan on 14 July 2011
13 Apr 2011 AA Accounts for a small company made up to 31 December 2010
22 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a small company made up to 31 December 2009
02 Nov 2009 CH03 Secretary's details changed for Fiona Helen Hadfield Morgan on 26 October 2009
30 Oct 2009 CH03 Secretary's details changed for Fiona Helen Hadfield Morgan on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Karsten Diethold Just on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Mark Weymouth on 26 October 2009
23 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
19 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2009 CERTNM Company name changed leuze mayser electronic LIMITED\certificate issued on 10/03/09
24 Feb 2009 AA Accounts for a small company made up to 31 December 2008
08 Feb 2009 288b Appointment terminated director fritz-dietmar buchien
28 Oct 2008 363a Return made up to 15/10/08; full list of members