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)
16 Nov 2020 TM01 Termination of appointment of Sean Michael Amato as a director on 6 November 2020
14 May 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 7
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 AD03 Register(s) moved to registered inspection location St Magnus House 3 Lower Thames Street London EC3R 6HD
20 Nov 2019 AD02 Register inspection address has been changed to St Magnus House 3 Lower Thames Street London EC3R 6HD
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Nov 2019 CH01 Director's details changed for Mr Gavin Martin Tedstone on 6 November 2019
19 Nov 2019 PSC04 Change of details for Mr Gavin Martin Tedstone as a person with significant control on 6 November 2019
19 Nov 2019 PSC04 Change of details for Mr Richard Lloyd Bayliss as a person with significant control on 6 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Richard Lloyd Bayliss on 6 November 2019
07 Nov 2019 AP01 Appointment of Mr Sean Michael Amato as a director on 1 November 2019
17 Sep 2019 SH02 Sub-division of shares on 29 March 2019
16 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 29/03/2019
29 Aug 2019 PSC04 Change of details for Mr Richard Lloyd Bayliss as a person with significant control on 29 August 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
15 Mar 2018 AP01 Appointment of Mr Richard Lloyd Bayliss as a director on 5 March 2018
11 Mar 2018 PSC01 Notification of Richard Lloyd Bayliss as a person with significant control on 1 March 2018
17 Jan 2018 CH01 Director's details changed for Mr Gavin Martin Tedstone on 17 January 2018
16 Jan 2018 AD01 Registered office address changed from Suite 6 Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU England to 20-22 Wenlock Road London N1 7GU on 16 January 2018
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
07 Nov 2017 PSC07 Cessation of Marcus John Richardson as a person with significant control on 1 November 2017