Advanced company searchLink opens in new window

GENERAL LEASING (NO. 12) LIMITED

Company number 05452932

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)
25 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 September 2016
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
05 Apr 2016 AA Full accounts made up to 30 September 2015
05 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
05 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
30 Sep 2015 AP01 Appointment of Mr John Robert Turner as a director on 23 September 2015
21 Sep 2015 TM01 Termination of appointment of Neil Julian Blake as a director on 21 September 2015
21 May 2015 AA Full accounts made up to 30 September 2014
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Mr Neil Julian Blake on 6 March 2015
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
31 Mar 2014 AA Full accounts made up to 30 September 2013
05 Sep 2013 CERTNM Company name changed lloyds tsb general leasing (no.12) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
13 Jun 2013 TM02 Termination of appointment of Sharon Slattery as a secretary
13 Jun 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
11 Jun 2013 AA Full accounts made up to 30 September 2012
23 May 2013 AP01 Appointment of Mr Neil Julian Blake as a director
22 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
03 May 2013 TM01 Termination of appointment of Robin Isaacs as a director
03 May 2013 AP01 Appointment of Mr Colin Graham Dowsett as a director
20 Sep 2012 CC04 Statement of company's objects
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2012 TM01 Termination of appointment of Timothy Cooke as a director