Advanced company searchLink opens in new window

LEIGHTON BUZZARD SELF STORAGE LIMITED

Company number 05407893

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)
01 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
07 Aug 2024 MR01 Registration of charge 054078930005, created on 2 August 2024
05 Aug 2024 MR04 Satisfaction of charge 054078930004 in full
03 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
22 Mar 2024 TM01 Termination of appointment of Stephen John Silvester as a director on 20 March 2024
22 Mar 2024 AP01 Appointment of Mr Iyngaran Muniandy as a director on 20 March 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
31 Mar 2023 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 AP01 Appointment of Mr John Stevenson as a director on 17 March 2022
28 Apr 2022 AP01 Appointment of Mr Stephen John Silvester as a director on 17 March 2022
04 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU England to C/O Uk Storage Consultancy Limited, Wework 184 Shepherds Bush Road London W6 7NL on 28 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2021 MR01 Registration of charge 054078930004, created on 15 April 2021
12 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 30 March 2021
30 Mar 2021 PSC07 Cessation of Susan Amanda Jefferys as a person with significant control on 21 August 2020
30 Mar 2021 PSC02 Notification of Padlock Uk Bidco 2 Limited as a person with significant control on 21 August 2020
30 Mar 2021 PSC07 Cessation of Matthew Peter Jefferys as a person with significant control on 21 August 2020
30 Mar 2021 CS01 30/03/21 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/04/2021
05 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 21/08/2020