- Company Overview for LEASELOCK LIMITED (06091578)
- Filing history for LEASELOCK LIMITED (06091578)
- People for LEASELOCK LIMITED (06091578)
- More for LEASELOCK LIMITED (06091578)
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) |
---|---|---|---|
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | TM01 | Termination of appointment of John Paul Hayes as a director on 2 June 2010 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Oct 2013 | AP03 | Appointment of Mr John Paul Hayes as a secretary | |
28 Oct 2013 | AD01 | Registered office address changed from C/O Penny Evans - Nautilus Financial Planning Suite 9 Lansdowne Court Business Centre Bumpers Way Chippenham Wiltshire SN14 6RZ England on 28 October 2013 | |
28 Oct 2013 | TM02 | Termination of appointment of Penelope Evans as a secretary | |
05 Aug 2013 | AD01 | Registered office address changed from 33 Gay Street Bath BA1 2NT on 5 August 2013 | |
20 Feb 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
|
|
29 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
01 Mar 2012 | CH01 | Director's details changed for Michael Terence Hayes on 8 February 2012 | |
01 Mar 2012 | CH01 | Director's details changed for John Paul Hayes on 8 February 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Sep 2011 | AP01 | Appointment of John-Paul Hayes as a director | |
14 Jul 2011 | AD01 | Registered office address changed from 33 Gay Street Bath BA1 2NT on 14 July 2011 | |
04 Jul 2011 | AP03 | Appointment of Penelope Evans as a secretary | |
04 Jul 2011 | TM02 | Termination of appointment of Roger Brown as a secretary |