Advanced company searchLink opens in new window

LEEMING PILKINGTON LIMITED

Company number 04309991

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 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
29 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
13 Sep 2024 PSC04 Change of details for Mr Richard Leeming as a person with significant control on 11 September 2024
13 Sep 2024 CH01 Director's details changed for Christopher James Pilkington on 11 September 2024
11 Sep 2024 PSC04 Change of details for Mr Chris Pilkington as a person with significant control on 11 September 2024
11 Sep 2024 CH01 Director's details changed for Richard Thomas Leeming on 11 September 2024
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
31 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2023 MA Memorandum and Articles of Association
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
20 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 May 2018 TM02 Termination of appointment of Rosewood Finance Limited as a secretary on 17 May 2018
16 May 2018 MR04 Satisfaction of charge 1 in full
05 Feb 2018 AD01 Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8DH to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018
01 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016