Advanced company searchLink opens in new window

LEADERS LETTINGS LIMITED

Company number 07111438

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)
28 Jan 2011 CH01 Director's details changed for Mr Matthew James Light on 7 January 2011
28 Jan 2011 AD01 Registered office address changed from Columbia House Columbia Drive Worthing West Sussex BN13 3HD on 28 January 2011
28 Jan 2011 CH01 Director's details changed for Mr Paul Stanley Weller on 7 January 2011
28 Jan 2011 CH01 Director's details changed for Charles Thomas Messiter Ind on 7 January 2011
28 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
25 Jan 2011 AP01 Appointment of Mr Richard Andrew Connell as a director
25 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Apr 2010 AP01 Appointment of Charles Thomas Messiter Ind as a director
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 969,000.00
23 Mar 2010 SH02 Sub-division of shares on 16 March 2010
23 Mar 2010 SH08 Change of share class name or designation
23 Mar 2010 AP01 Appointment of Mark Salter as a director
23 Mar 2010 AP01 Appointment of Matthew James Light as a director
23 Mar 2010 AP03 Appointment of Matthew James Light as a secretary
23 Mar 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares 15/03/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Mar 2010 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 8 March 2010
05 Mar 2010 CERTNM Company name changed newincco 962 LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
05 Mar 2010 CONNOT Change of name notice
22 Feb 2010 TM01 Termination of appointment of Duncan Mcdonald as a director
15 Feb 2010 TM01 Termination of appointment of a director
15 Feb 2010 TM01 Termination of appointment of Olswang Directorss 1 Limited as a director
15 Feb 2010 TM01 Termination of appointment of Olswang Directors 2 Limited as a director