Advanced company searchLink opens in new window

LEED MARQUE CONCEPTS LIMITED

Company number 04512752

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)
08 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
12 May 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 200.00
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
22 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Nov 2010 AD01 Registered office address changed from Unit 4 Brighouse Court Burtree Road Aycliffe Industrial Park Durham DL5 6HZ on 12 November 2010
30 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 16 August 2009 with full list of shareholders
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Sep 2008 363a Return made up to 16/08/08; full list of members
06 May 2008 AA Total exemption small company accounts made up to 31 August 2007
08 Mar 2008 288b Appointment terminated director peter cooper
08 Mar 2008 288b Appointment terminated secretary tracey cooper
08 Mar 2008 288a Director appointed sharon cook
08 Mar 2008 288a Secretary appointed kenneth john cook
28 Feb 2008 288a Director appointed shavin higgins
28 Feb 2008 225 Curr sho from 31/08/2008 to 31/12/2007