Advanced company searchLink opens in new window

LENACRE BUSINESS SOLUTIONS LIMITED

Company number 06292501

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2019 DS01 Application to strike the company off the register
02 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
21 May 2019 AA Total exemption full accounts made up to 30 September 2018
18 Oct 2018 AA01 Previous accounting period extended from 30 June 2018 to 30 September 2018
02 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
25 Jul 2017 PSC01 Notification of Peter Kenneth Marsland as a person with significant control on 26 June 2017
25 Jul 2017 PSC01 Notification of Helen Mary Worsfold as a person with significant control on 26 June 2017
27 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
28 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
28 Jul 2016 AD03 Register(s) moved to registered inspection location Leigh House St. Pauls Street Leeds LS1 2JT
27 Jul 2016 AD02 Register inspection address has been changed to Leigh House St. Pauls Street Leeds LS1 2JT
24 May 2016 AP01 Appointment of Peter Kenneth Marsland as a director on 13 October 2015
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 SH08 Change of share class name or designation
06 Jan 2016 CC04 Statement of company's objects
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2015 AP03 Appointment of Peter Kenneth Marsland as a secretary on 13 October 2015
26 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013