Advanced company searchLink opens in new window

LEAMORE PROPERTY HOLDINGS LIMITED

Company number 06920272

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)
07 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 July 2021
07 Dec 2020 AD01 Registered office address changed from 2 Lavender Drive Aston Road Chipping Campden Gloucestershire England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 December 2020
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-28
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 LIQ01 Declaration of solvency
23 Jul 2020 AD01 Registered office address changed from Northwood House 78 Chaseley Road Rugeley Staffordshire WS15 2LG to 2 Lavender Drive Aston Road Chipping Campden Gloucestershire on 23 July 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
02 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
05 Feb 2018 SH03 Purchase of own shares.
18 Jan 2018 SH06 Cancellation of shares. Statement of capital on 3 January 2018
  • GBP 59
18 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
25 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
22 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 Jul 2014 AD01 Registered office address changed from Northwood House Chaseley Road Rugeley Staffordshire WS15 2LG England to Northwood House 78 Chaseley Road Rugeley Staffordshire WS15 2LG on 22 July 2014