- Company Overview for LEEMING PILKINGTON LIMITED (04309991)
- Filing history for LEEMING PILKINGTON LIMITED (04309991)
- People for LEEMING PILKINGTON LIMITED (04309991)
- Charges for LEEMING PILKINGTON LIMITED (04309991)
- More for LEEMING PILKINGTON LIMITED (04309991)
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
|
|
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 |