Advanced company searchLink opens in new window

LEAGATE CONSULTANTS LIMITED

Company number 06486353

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
28 Jan 2011 CH03 Secretary's details changed for Kawaljit Bilkhu on 28 January 2011
28 Jan 2011 CH01 Director's details changed for Harminder Singh Bilkhu on 28 January 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
19 May 2009 363a Return made up to 28/01/09; full list of members
19 May 2009 287 Registered office changed on 19/05/2009 from 61 bedford street leamington spa warwickshire CV32 5DN
07 Feb 2008 288a New secretary appointed
07 Feb 2008 288a New director appointed
31 Jan 2008 287 Registered office changed on 31/01/08 from: leagate consultants LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
31 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Jan 2008 288b Secretary resigned
31 Jan 2008 288b Director resigned
31 Jan 2008 88(2)R Ad 28/01/08--------- £ si 99@1=99 £ ic 1/100
28 Jan 2008 NEWINC Incorporation