- 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) |
---|---|---|---|
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
|
|
23 Apr 2020 | MA | Memorandum and Articles of Association | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |