- Company Overview for LEIT LTD (06844318)
- Filing history for LEIT LTD (06844318)
- People for LEIT LTD (06844318)
- More for LEIT LTD (06844318)
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) |
---|---|---|---|
31 Aug 2018 | TM01 | Termination of appointment of Nigel John Harrison as a director on 15 August 2018 | |
31 Aug 2018 | PSC07 | Cessation of Nigel John Harrison as a person with significant control on 15 August 2018 | |
31 Aug 2018 | PSC01 | Notification of Thomas Edward Harrison as a person with significant control on 15 August 2018 | |
31 Aug 2018 | PSC01 | Notification of Rosalind Claire Harrison as a person with significant control on 15 August 2018 | |
31 Aug 2018 | PSC07 | Cessation of Nigel John Harrison as a person with significant control on 15 August 2018 | |
28 Feb 2018 | PSC01 | Notification of Nigel John Harrison as a person with significant control on 30 June 2016 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Nigel John Harrison on 20 November 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 May 2014 | AD02 | Register inspection address has been changed from 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England | |
13 May 2014 | AD01 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 13 May 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
01 May 2013 | CERTNM |
Company name changed overeager LIMITED\certificate issued on 01/05/13
|
|
01 May 2013 | CONNOT | Change of name notice | |
19 Apr 2013 | AP01 | Appointment of Thomas Edward Harrison as a director | |
01 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders |