- Company Overview for LEEK FINANCE NUMBER TWENTY ONE PLC (06346946)
- Filing history for LEEK FINANCE NUMBER TWENTY ONE PLC (06346946)
- People for LEEK FINANCE NUMBER TWENTY ONE PLC (06346946)
- Charges for LEEK FINANCE NUMBER TWENTY ONE PLC (06346946)
- Insolvency for LEEK FINANCE NUMBER TWENTY ONE PLC (06346946)
- More for LEEK FINANCE NUMBER TWENTY ONE PLC (06346946)
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) |
---|---|---|---|
16 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Colin Arthur Benford on 11 July 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
16 Sep 2014 | AP01 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 | |
05 Sep 2014 | CH02 | Director's details changed for Pcsl Services No 1 Limited on 4 September 2014 | |
20 Aug 2014 | MISC | Section 519 | |
13 Aug 2014 | MISC | Sect 519 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | TM01 | Termination of appointment of Colin Benford as a director | |
19 Jun 2014 | AP01 | Appointment of Mr Paul Glendenning as a director | |
12 Feb 2014 | MR01 | Registration of charge 063469460005 | |
07 Feb 2014 | MR01 | Registration of charge 063469460004 | |
23 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Colin Arthur Benford on 19 August 2013 | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
30 Jul 2012 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 30 July 2012 | |
29 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
31 Aug 2011 | CH02 | Director's details changed for Pcsl Services No 1 Limited on 5 January 2010 | |
13 Aug 2011 | TM01 | Termination of appointment of David Baker as a director | |
12 Aug 2011 | AP01 | Appointment of Mr Colin Arthur Benford as a director | |
08 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |