- Company Overview for LEASETECH LIMITED (10816175)
- Filing history for LEASETECH LIMITED (10816175)
- People for LEASETECH LIMITED (10816175)
- Registers for LEASETECH LIMITED (10816175)
- More for LEASETECH LIMITED (10816175)
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
|
|
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
|
|
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 |