Advanced company searchLink opens in new window

LEADENHALL INVESTMENTS LIMITED

Company number 08525097

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)
20 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
27 Jun 2022 PSC02 Notification of Macc Invest Ltd as a person with significant control on 1 July 2016
27 Jun 2022 PSC01 Notification of Richard Kilsby as a person with significant control on 1 July 2016
27 Jun 2022 PSC04 Change of details for Mr Kevin Barry Hughes as a person with significant control on 1 July 2016
20 Jun 2022 TM02 Termination of appointment of Laura Louise Davies as a secretary on 30 November 2021
05 Apr 2022 AD01 Registered office address changed from Suite D2, Whitehouse Business Centre Douglas Road Kingswood Bristol BS15 8NH England to Suite 3, Ground Floor Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 5 April 2022
15 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
14 Jul 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from Heritage House Yalding Hill Yalding Maidstone ME18 6AL England to Suite D2, Whitehouse Business Centre Douglas Road Kingswood Bristol BS15 8NH on 14 July 2021
06 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
06 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from 9th Floor 40 Lime Street London EC3M 7AW to Heritage House Yalding Hill Yalding Maidstone ME18 6AL on 4 June 2019
12 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Sep 2016 CH03 Secretary's details changed for Mrs Laura Louise Lipscombe on 10 June 2015
23 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000