Advanced company searchLink opens in new window

LIMLEASE LIMITED

Company number 03522349

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)
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
24 Mar 2010 CH03 Secretary's details changed for Susan Walters on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Mr Roger Walters on 24 March 2010
02 Feb 2010 CH03 Secretary's details changed for Susan Walters on 24 November 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 05/03/09; full list of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from 27 nevern place london SW5 9NP
29 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Aug 2008 288c Director's change of particulars / roger walters / 14/07/2008
31 Mar 2008 363a Return made up to 05/03/08; full list of members
31 Mar 2008 288c Director's change of particulars / roger walters / 31/01/2008
31 Mar 2008 288c Secretary's change of particulars / susan walters / 31/01/2008
22 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Sep 2007 287 Registered office changed on 21/09/07 from: 33 lonsdale road london NW6 6RA
15 Mar 2007 363a Return made up to 05/03/07; full list of members
03 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
26 Apr 2006 363a Return made up to 05/03/06; full list of members
02 Mar 2006 403a Declaration of satisfaction of mortgage/charge
10 Jan 2006 395 Particulars of mortgage/charge
10 Jan 2006 395 Particulars of mortgage/charge
03 Jan 2006 288c Secretary's particulars changed
03 Jan 2006 288c Director's particulars changed