Advanced company searchLink opens in new window

LEISURE DISPLAYS LTD

Company number 06440764

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)
22 Feb 2019 PSC02 Notification of A2B-Online Limited as a person with significant control on 31 January 2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 720,002
11 Feb 2019 SH10 Particulars of variation of rights attached to shares
11 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
07 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • GBP 70,002
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jun 2017 MR04 Satisfaction of charge 064407640003 in full
07 Apr 2017 MR01 Registration of charge 064407640004, created on 29 March 2017
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Apr 2015 MR01 Registration of charge 064407640003, created on 31 March 2015
05 Feb 2015 MR04 Satisfaction of charge 1 in full
05 Feb 2015 MR04 Satisfaction of charge 064407640002 in full
03 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
12 Nov 2014 AD01 Registered office address changed from 6 Bank House Trinity Road Sheerness Kent ME12 2PQ to 1 High Street Sheerness Kent ME12 1NY on 12 November 2014
13 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Apr 2014 TM01 Termination of appointment of Emma Shaw as a director
14 Apr 2014 AP01 Appointment of Mr Wayne Adam Baber as a director
25 Mar 2014 TM01 Termination of appointment of Wayne Baber as a director