Advanced company searchLink opens in new window

LOGSLEASE LIMITED

Company number 07519086

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
03 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
10 Apr 2015 SH19 Statement of capital on 10 April 2015
  • GBP 1
10 Apr 2015 SH20 Statement by Directors
10 Apr 2015 CAP-SS Solvency Statement dated 10/03/15
10 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 106,650
30 Jan 2015 AA Accounts for a small company made up to 31 August 2014
04 Jun 2014 AA Full accounts made up to 31 August 2013
21 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 106,650
21 Mar 2014 CH01 Director's details changed for Mr Timothy Edward Laker on 1 January 2013
21 Mar 2014 TM02 Termination of appointment of Cooper Rylatt Llp as a secretary
11 Mar 2014 AAMD Amended accounts made up to 31 August 2012
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Apr 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
08 Apr 2013 CH04 Secretary's details changed for Cooper Rylatt Llp on 8 April 2013
08 Apr 2013 AD01 Registered office address changed from C/O Cooper Rylatt Llp 6 Teasel Drive Ely Cambridgeshire CB6 3WJ England on 8 April 2013
27 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
26 Feb 2012 AP04 Appointment of Cooper Rylatt Llp as a secretary
26 Feb 2012 TM01 Termination of appointment of James Rylatt as a director
26 Feb 2012 AD01 Registered office address changed from Lewes Old Grammar School High Street Lewes East Sussex BN7 1XS England on 26 February 2012
01 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011