Advanced company searchLink opens in new window

LEASELOCK LIMITED

Company number 06091578

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-20
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