Advanced company searchLink opens in new window

LEACAN 14+ LTD

Company number 05028271

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)
10 Feb 2010 CH01 Director's details changed for Michael Joseph Perry on 1 October 2009
10 Feb 2010 CH01 Director's details changed for Sian Pascoe on 1 October 2009
10 Feb 2010 CH01 Director's details changed for Steve Williams on 1 October 2009
10 Feb 2010 CH01 Director's details changed for Mr Hugh Gordon Milroy on 1 October 2009
10 Feb 2010 CH01 Director's details changed for Jon Brereton Hegerty on 1 October 2009
10 Feb 2010 CH01 Director's details changed for Susan Jane Asibeli Hawthorne on 1 October 2009
10 Feb 2010 CH01 Director's details changed for Juliet Greely on 1 October 2009
10 Feb 2010 CH01 Director's details changed for Ian Howard Curnow on 1 October 2009
10 Feb 2010 CH01 Director's details changed for Rodney Anderson on 1 October 2009
21 Mar 2009 288a Director appointed jon hegerty
21 Mar 2009 288b Appointment terminated director sue williamson
16 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
10 Feb 2009 363a Annual return made up to 28/01/09
25 Nov 2008 288b Appointment terminated director kathleen ridealgh
25 Nov 2008 288b Appointment terminated director anthony jordan
25 Nov 2008 288a Director appointed juliet greely
15 Apr 2008 288a Director appointed melanie ann bear
20 Mar 2008 AA Total exemption full accounts made up to 30 June 2007
24 Feb 2008 363a Annual return made up to 28/01/08
11 Feb 2008 288a New director appointed
11 Feb 2008 288a New director appointed
12 Dec 2007 288b Secretary resigned;director resigned
12 Dec 2007 288a New secretary appointed
30 Sep 2007 288b Director resigned
03 Jun 2007 288a New director appointed