Advanced company searchLink opens in new window

LEASLE LIMITED

Company number 11561506

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)
21 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 164.5
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 142.5
05 Apr 2022 MA Memorandum and Articles of Association
05 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 130
02 Nov 2020 MA Memorandum and Articles of Association
02 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
19 Jun 2020 AP01 Appointment of Clifford Mcauley as a director on 26 March 2020
04 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
04 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2020 MA Memorandum and Articles of Association
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 125
20 Apr 2020 CH01 Director's details changed for Damien Lane on 20 April 2020
14 Apr 2020 TM01 Termination of appointment of Katerina Helen Anna Angliss as a director on 26 March 2020
14 Apr 2020 AP01 Appointment of John Bennett as a director on 26 March 2020
14 Apr 2020 AP01 Appointment of Damien Lane as a director on 26 March 2020
14 Apr 2020 TM01 Termination of appointment of Jane Elizabeth Rogers as a director on 26 March 2020