Advanced company searchLink opens in new window

LEACROFT LODGE LIMITED

Company number 02391563

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)
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
24 Jul 2017 PSC05 Change of details for Bluecroft Estates Limited as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 July 2013
02 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 31/01/2014
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 11
27 Feb 2013 AP03 Appointment of Mr Ramesh Antonio Dalton Murugupillai as a secretary
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 10
22 Feb 2013 TM01 Termination of appointment of Ronald Roberts as a director
22 Feb 2013 TM02 Termination of appointment of Ronald Roberts as a secretary
22 Feb 2013 TM01 Termination of appointment of Jacqueline Roberts as a director
22 Feb 2013 AP01 Appointment of Mr Rabindrath Rommel Selliah as a director
22 Feb 2013 AD01 Registered office address changed from , C/O Cotterell & Co the Curve, 83 Tempest Street, Wolverhampton, West Midlands, WV2 1AA on 22 February 2013
22 Feb 2013 AP01 Appointment of Mr Ramesh Antonio Dalton Murugupillai as a director
18 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8