Advanced company searchLink opens in new window

LE COL HOLDINGS LIMITED

Company number 08583965

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)
12 Jul 2024 AP01 Appointment of Mr Justin Paul David Stead as a director on 12 July 2024
17 May 2024 RP04CS01 Second filing of Confirmation Statement dated 3 February 2024
23 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 17/05/2024.
25 Jan 2024 AA Group of companies' accounts made up to 1 January 2023
28 Apr 2023 AA Group of companies' accounts made up to 26 December 2021
27 Apr 2023 MR01 Registration of charge 085839650001, created on 27 April 2023
20 Feb 2023 SH08 Change of share class name or designation
20 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2023 CS01 13/01/23 Statement of Capital gbp 1556.03277
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 1,556.03277
04 Jan 2023 AP01 Appointment of Mr Alexander Rupert West as a director on 1 November 2022
04 Jan 2023 TM01 Termination of appointment of Thomas Reid as a director on 6 December 2022
04 Jan 2023 TM01 Termination of appointment of Simon Peter Creasey as a director on 6 December 2022
24 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 1,537.60016
20 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 MA Memorandum and Articles of Association
04 Nov 2022 CH01 Director's details changed for Mr Yanto Barker on 18 August 2022
04 Nov 2022 PSC04 Change of details for Mr Yanto Barker as a person with significant control on 18 August 2022
19 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
05 Jul 2022 CH01 Director's details changed for Mr Yanto Barker on 1 November 2018
04 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association