Advanced company searchLink opens in new window

LEAKE LIMITED

Company number 04800114

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 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 3,300
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Fiona Jane Barton on 16 June 2010
20 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
14 Jul 2009 363a Return made up to 16/06/09; full list of members
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
19 Jun 2008 363a Return made up to 16/06/08; full list of members
02 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
18 Jun 2007 363a Return made up to 16/06/07; full list of members
05 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
04 Aug 2006 363a Return made up to 16/06/06; full list of members
09 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
11 Jul 2005 363s Return made up to 16/06/05; full list of members
11 Jul 2005 363(353) Location of register of members address changed
16 Mar 2005 AA Accounts made up to 31 December 2003
17 Dec 2004 225 Accounting reference date shortened from 30/06/04 to 31/12/03
10 Aug 2004 363s Return made up to 16/06/04; full list of members
10 Aug 2004 363(287) Registered office changed on 10/08/04
30 Jan 2004 395 Particulars of mortgage/charge
15 Jan 2004 288b Director resigned