Advanced company searchLink opens in new window

LECKWITH (GENERAL PARTNER) LIMITED

Company number 05593415

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)
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 11
08 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
12 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
04 Feb 2010 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 February 2010
27 Jan 2010 AP03 Appointment of Paul Meyrick Guy as a secretary
09 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
16 May 2009 288b Appointment terminated secretary falguni desai
16 May 2009 288b Appointment terminated director john gatley
16 May 2009 288b Appointment terminated director xavier pullen
15 May 2009 395 Particulars of a mortgage or charge / charge no: 9
05 Feb 2009 395 Particulars of a mortgage or charge / charge no: 8
29 Jan 2009 395 Particulars of a mortgage or charge / charge no: 7
10 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
15 Oct 2008 363a Return made up to 14/10/08; full list of members
08 Oct 2008 288a Director appointed john andrew gatley
01 Oct 2008 AA Full accounts made up to 31 December 2007
01 Oct 2008 288b Appointment terminated director william sunnucks
05 Apr 2008 MEM/ARTS Memorandum and Articles of Association
28 Mar 2008 CERTNM Company name changed capital & regional (leckwith) LIMITED\certificate issued on 03/04/08
25 Oct 2007 395 Particulars of mortgage/charge
16 Oct 2007 363a Return made up to 14/10/07; full list of members
16 Oct 2007 288c Director's particulars changed
15 Oct 2007 288c Secretary's particulars changed