Advanced company searchLink opens in new window

LEADENHALL UK HOLDINGS LIMITED

Company number 03131738

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)
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
26 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ It was resolved that the accounts be and are hereby adopted 08/11/2017
07 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 CH01 Director's details changed for Mr Jeremy John Robinson on 15 August 2015
29 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
27 Dec 2014 AD01 Registered office address changed from Cavendish House 233-235 High Street Guildford Surrey GU1 6BJ to 101 Linkfield Street Redhill RH1 6BY on 27 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-25
  • GBP 1
14 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
17 Aug 2012 AA Full accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Jeremy John Robinson on 14 December 2011
11 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve sale of share capital of plt LTD 31/10/2011
11 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Nov 2011 SH19 Statement of capital on 8 November 2011
  • GBP 1
08 Nov 2011 SH20 Statement by directors