Advanced company searchLink opens in new window

LEICA RENTALS LTD

Company number 04964953

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 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
14 Feb 2018 AA Unaudited abridged accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
20 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 AD01 Registered office address changed from Ty Derw Oak Road Ponciau Wrexham Clwyd LL14 1HS on 22 December 2009
22 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
22 Dec 2009 AD02 Register inspection address has been changed
22 Dec 2009 CH01 Director's details changed for Wayne Davies on 12 November 2009