Advanced company searchLink opens in new window

LEASE OF LIFE ESTATES LIMITED

Company number 07968319

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)
19 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
31 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jul 2019 MR01 Registration of charge 079683190002, created on 9 July 2019
04 Jun 2019 MR01 Registration of charge 079683190001, created on 31 May 2019
04 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
19 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
03 Mar 2015 TM01 Termination of appointment of Terence Joseph Jennings as a director on 10 February 2015
04 Feb 2015 AP01 Appointment of Mr William David Clynes as a director on 2 February 2015
13 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200