Advanced company searchLink opens in new window

LEAMORE CONTRACTS LIMITED

Company number 03428246

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)
28 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 July 2021
28 Aug 2020 AD01 Registered office address changed from 2 Lavender Drive Aston Road Chipping Campden Gloucestershire GL55 6EX England to Leonard Curtis House Elms Square,Bury New Road Whitefield Greater Manchester M45 7TA on 28 August 2020
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-27
25 Aug 2020 LIQ01 Declaration of solvency
22 Jul 2020 AD01 Registered office address changed from Northwood House 78 Chaseley Road Rugeley WS15 2LG England to 2 Lavender Drive Aston Road Chipping Campden Gloucestershire GL55 6EX on 22 July 2020
15 May 2020 MR04 Satisfaction of charge 1 in full
16 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
19 Sep 2019 AD01 Registered office address changed from Unit 10 Exchange Industrial Estate Cross Street Cannock Staffordshire WS11 0BW to Northwood House 78 Chaseley Road Rugeley WS15 2LG on 19 September 2019
27 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
05 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
07 Sep 2017 PSC04 Change of details for Mr Stuart Barry Nash as a person with significant control on 3 September 2017
12 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50
24 Sep 2015 CH03 Secretary's details changed for Paula Mary Nash on 3 September 2015
24 Sep 2015 AD04 Register(s) moved to registered office address Unit 10 Exchange Industrial Estate Cross Street Cannock Staffordshire WS11 0BW
24 Sep 2015 CH01 Director's details changed for Mr Stuart Barry Nash on 3 September 2015
18 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014