Advanced company searchLink opens in new window

LEADMILL RESIDENTS COMPANY LIMITED

Company number 04310121

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)
23 Nov 2016 AP01 Appointment of Kim Mendham Boatright as a director on 9 November 2016
23 Nov 2016 AP01 Appointment of Josephine Ann Smith as a director on 9 November 2016
23 Nov 2016 AP01 Appointment of Mr John Paul Burbridge as a director on 11 November 2016
15 Nov 2016 AA Full accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
27 Sep 2016 TM01 Termination of appointment of Samantha Brentley as a director on 23 September 2016
27 Sep 2016 TM01 Termination of appointment of Miriam Creek as a director on 23 September 2016
10 May 2016 TM01 Termination of appointment of Alec Atkinson as a director on 5 May 2016
10 May 2016 AP01 Appointment of Mrs Samantha Brentley as a director on 5 May 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 236
05 Jan 2015 AA Full accounts made up to 31 March 2014
17 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
28 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 236
01 Sep 2014 AD01 Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshirepe6 8Ar to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
10 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2014 AP01 Appointment of Ms Miriam Creek as a director
31 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection and agent admin charges 18/12/2013
19 Dec 2013 AA Full accounts made up to 31 March 2013
09 Dec 2013 TM01 Termination of appointment of Catherine Else as a director
09 Dec 2013 TM01 Termination of appointment of Oliver Cooper as a director
11 Nov 2013 TM01 Termination of appointment of Adele Hodgen as a director
28 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 11/10/2013
22 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 236
25 Jan 2013 CH01 Director's details changed for James Iain Harris on 1 October 2011