Advanced company searchLink opens in new window

UK LEAK DETECTION LIMITED

Company number 08572905

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)
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
25 Jul 2016 CH03 Secretary's details changed for Mr Andrew John Davies on 10 May 2016
25 Jul 2016 CH01 Director's details changed for Mr Andrew John Davies on 10 May 2016
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jan 2015 TM01 Termination of appointment of Tanaya Allen as a director on 4 January 2015
17 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
29 May 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
29 May 2014 SH08 Change of share class name or designation
29 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company creates new classes of share known as class a and class b ordinary shares of £1 each 01/10/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 May 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 May 2014
26 Aug 2013 AP01 Appointment of Mr Tanaya Allen as a director
17 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted