Advanced company searchLink opens in new window

LEASEHOLD KNOWLEDGE LTD

Company number 07507144

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)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2019 TM01 Termination of appointment of Sebastian O'kelly as a director on 4 June 2019
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
02 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
02 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
07 Apr 2014 CERTNM Company name changed leasehold knowledge partnership LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
07 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
19 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
18 Mar 2013 AD01 Registered office address changed from Glynfield House 42 Glynfield Rise Ebley Stroud Gloucestershire GL5 4QP England on 18 March 2013
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 10
26 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Mrs Melissa Louise Briggs on 23 January 2012
24 Jan 2012 AD01 Registered office address changed from Number 41 Alma Way Farnham Surrey GU9 0QN England on 24 January 2012
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 1
23 Jan 2012 AP01 Appointment of Sebastian O'kelly as a director