Advanced company searchLink opens in new window

LEASETECH LIMITED

Company number 10816175

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)
09 Jan 2025 PSC04 Change of details for Mr Gavin Martin Tedstone as a person with significant control on 8 January 2025
08 Jan 2025 PSC04 Change of details for Mr Gavin Martin Tedstone as a person with significant control on 8 January 2025
08 Jan 2025 CH01 Director's details changed for Mr Gavin Martin Tedstone on 8 January 2025
08 Jan 2025 CH01 Director's details changed for Mr Richard Lloyd Bayliss on 8 January 2025
08 Jan 2025 AD04 Register(s) moved to registered office address Moorsbarrow Hall Farm Brereton Lane Middlewich Cheshire CW10 0JX
08 Jan 2025 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Moorsbarrow Hall Farm Brereton Lane Middlewich Cheshire CW10 0JX on 8 January 2025
08 Jan 2025 AD02 Register inspection address has been changed from Moorsbarrow Hall Farm Brereton Lane Middlewich Cheshire CW10 0JX England to 15 Engine Mews Solihull West Midlands B92 0AZ
11 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
16 Nov 2023 PSC04 Change of details for Mr Richard Lloyd Bayliss as a person with significant control on 6 November 2022
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
17 Oct 2022 AA Micro company accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
18 Nov 2021 PSC04 Change of details for Mr Richard Lloyd Bayliss as a person with significant control on 1 April 2021
18 Nov 2021 PSC04 Change of details for Mr Gavin Martin Tedstone as a person with significant control on 1 January 2021
18 Nov 2021 CH01 Director's details changed for Mr Richard Lloyd Bayliss on 1 April 2021
18 Nov 2021 AD02 Register inspection address has been changed from 7 Lockerbie Close Holmes Chapel Crewe Cheshire CW4 7HQ United Kingdom to Moorsbarrow Hall Farm Brereton Lane Middlewich Cheshire CW10 0JX
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 8
16 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
16 Nov 2020 AD02 Register inspection address has been changed from St Magnus House 3 Lower Thames Street London EC3R 6HD England to 7 Lockerbie Close Holmes Chapel Crewe Cheshire CW4 7HQ