Advanced company searchLink opens in new window

LEASECONTRACTS SALES LIMITED

Company number 02235529

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)
29 Nov 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
25 Jul 1988 PUC 2 Wd 10/06/88 ad 16/05/88--------- £ si 16@1=16 £ ic 84/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 10/06/88 ad 16/05/88--------- £ si 16@1=16 £ ic 84/100
25 Jul 1988 PUC 2 Wd 10/06/88 ad 17/05/88--------- £ si 82@1=82 £ ic 2/84
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 10/06/88 ad 17/05/88--------- £ si 82@1=82 £ ic 2/84
20 Jun 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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
08 Jun 1988 287 Registered office changed on 08/06/88 from: the old drill hall trinity mews priory road warwick CV34 4NA
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 08/06/88 from: the old drill hall trinity mews priory road warwick CV34 4NA
08 Jun 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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
31 May 1988 CERTNM Company name changed ingleby (287) LIMITED\certificate issued on 01/06/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ingleby (287) LIMITED\certificate issued on 01/06/88
24 May 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 May 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
24 May 1988 287 Registered office changed on 24/05/88 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
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 24/05/88 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
24 Mar 1988 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation