Advanced company searchLink opens in new window

LEIT LTD

Company number 06844318

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-04-19
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