- Company Overview for UK LEASING LEICESTER LTD (08896314)
- Filing history for UK LEASING LEICESTER LTD (08896314)
- People for UK LEASING LEICESTER LTD (08896314)
- More for UK LEASING LEICESTER LTD (08896314)
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) |
---|---|---|---|
13 Feb 2025 | TM01 | Termination of appointment of Hilton Uk Corporate Director Limited as a director on 11 February 2025 | |
11 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
22 Oct 2024 | TM01 | Termination of appointment of Kimberly Jane Coari as a director on 4 October 2024 | |
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Aug 2023 | CH01 | Director's details changed for Kimberly Jane Coari on 1 March 2021 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Brian Mckay Wilson on 31 October 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
10 Feb 2023 | CH01 | Director's details changed for Mr Brian Mckay Wilson on 31 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Brian Mckay Wilson on 3 October 2022 | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
09 Feb 2022 | CH01 | Director's details changed for Mr George Christopher Ogle on 28 January 2022 | |
23 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
28 Aug 2020 | PSC05 | Change of details for Splendid Property Company Limited as a person with significant control on 28 August 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
13 Feb 2020 | CH02 | Director's details changed for Metropole Hotels Limited on 7 March 2014 | |
24 Dec 2019 | AP01 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
07 Jan 2019 | TM01 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 |