Advanced company searchLink opens in new window

LEASEWATCH LIMITED

Company number 02727112

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2021 600 Appointment of a voluntary liquidator
03 Mar 2021 AD01 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 3 March 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
03 Mar 2021 LIQ01 Declaration of solvency
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
14 Jul 2020 CH01 Director's details changed for Mrs Abigail Rivero on 7 July 2020
14 Jul 2020 PSC04 Change of details for Mrs Abigail Rivero as a person with significant control on 7 July 2020
14 Jul 2020 CH01 Director's details changed for Mrs Abigail Rivero on 7 July 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
20 Jun 2019 PSC01 Notification of Abigail Rivero as a person with significant control on 10 October 2018
20 Jun 2019 PSC01 Notification of Melissa Jane Mercer as a person with significant control on 10 October 2018
20 Jun 2019 PSC01 Notification of Katie Louise Grasso as a person with significant control on 10 October 2018
20 Jun 2019 PSC07 Cessation of Melanie Jane Warren as a person with significant control on 10 October 2018
16 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
20 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
05 Feb 2018 CH03 Secretary's details changed for Mrs Katie Louise Grasso on 2 October 2017
05 Feb 2018 CH01 Director's details changed for Mrs Katie Louise Grasso on 2 October 2017
18 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
02 May 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Apr 2017 CH01 Director's details changed for Miss Melissa Jane Warren on 3 April 2017
14 Jan 2017 CH03 Secretary's details changed for Ms Katie Louise Warren on 10 December 2016