Advanced company searchLink opens in new window

LEISTON COURT FREEHOLD LIMITED

Company number 05155628

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)
22 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 AD01 Registered office address changed from Cross Corner 16 Wentworth Road Aldeburgh Suffolk IP15 5BB to 152 King Georges Avenue Leiston IP16 4JR on 27 April 2018
27 Apr 2018 AA Micro company accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
21 Sep 2016 AP01 Appointment of Mr Jason Stuart Baxter as a director on 21 September 2016
21 Sep 2016 AP01 Appointment of Mr Wayne Burns as a director on 21 September 2016
21 Sep 2016 TM01 Termination of appointment of Lucy Ellen Pickett as a director on 21 September 2016
21 Sep 2016 TM01 Termination of appointment of Katy Louise Pickett as a director on 21 September 2016
21 Sep 2016 TM02 Termination of appointment of Mark Percy Fairweather as a secretary on 21 September 2016
05 Aug 2016 TM01 Termination of appointment of Mark Percy Fairweather as a director on 4 August 2016
18 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Dec 2014 TM01 Termination of appointment of John William Barker as a director on 1 October 2014
19 Aug 2014 AP01 Appointment of Katy Louise Pickett as a director on 18 June 2014
19 Aug 2014 AP01 Appointment of Lucy Ellen Pickett as a director on 18 June 2014
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6