Advanced company searchLink opens in new window

LEEMING DEPENDABLE LTD

Company number 09712108

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)
13 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 15 September 2017
10 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 November 2017
10 Nov 2017 AP01 Appointment of Mr Andrzej Mariusz Pazik as a director on 15 September 2017
10 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 15 September 2017
10 Nov 2017 PSC01 Notification of Andrzej Mariusz Pazik as a person with significant control on 15 September 2017
04 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
01 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
01 Sep 2017 PSC07 Cessation of Melvyn Singleton as a person with significant control on 15 March 2017
31 Mar 2017 AA Micro company accounts made up to 31 July 2016
20 Mar 2017 TM01 Termination of appointment of a director
17 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
17 Mar 2017 AD01 Registered office address changed from 74 Moss Lane Burscough Ormskirk L40 4AX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017
23 Feb 2017 TM01 Termination of appointment of Melvyn Singleton as a director on 20 January 2016
10 Jan 2017 DS02 Withdraw the company strike off application
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
25 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
01 Dec 2015 TM01 Termination of appointment of Razvan Costache as a director on 12 November 2015
01 Dec 2015 AD01 Registered office address changed from 179 Beadlemead Netherfield Milton Keynes MK6 4HU United Kingdom to 74 Moss Lane Burscough Ormskirk L40 4AX on 1 December 2015
01 Dec 2015 AP01 Appointment of Melvyn Singleton as a director on 12 November 2015
10 Sep 2015 AP01 Appointment of Razvan Costache as a director on 3 September 2015
10 Sep 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 179 Beadlemead Netherfield Milton Keynes MK6 4HU on 10 September 2015
10 Sep 2015 TM01 Termination of appointment of Terence Dunne as a director on 3 September 2015
31 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-31
  • GBP 1