Advanced company searchLink opens in new window

LEASEMAX LTD

Company number 07281940

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 Jul 2014 CH01 Director's details changed for Mr William Antonio De Angelis on 1 January 2014
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 AD01 Registered office address changed from , 82 st John Street, London, EC1M 4JN, United Kingdom on 7 March 2014
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
16 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
09 May 2012 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 8 May 2012
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Feb 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 May 2011
23 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr William Antonio De Angelis on 11 June 2011
23 Jun 2011 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 11 June 2011
23 Jun 2011 AD01 Registered office address changed from , 6-7 Ludgate Square, London, EC4M 7AS on 23 June 2011
16 Jul 2010 AP04 Appointment of Grosvenor Secretary Ltd as a secretary
16 Jul 2010 AP01 Appointment of Mr William Antonio De Angelis as a director
08 Jul 2010 AD01 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom on 8 July 2010
30 Jun 2010 TM01 Termination of appointment of John Carter as a director