Advanced company searchLink opens in new window

LEASE LAW LIMITED

Company number 12262896

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)
18 Dec 2024 AA Micro company accounts made up to 31 August 2024
06 Jun 2024 PSC04 Change of details for Ms Jade Ashley Thomas as a person with significant control on 6 June 2024
06 Jun 2024 CH01 Director's details changed for Ms Jade Ashley Thomas on 6 June 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 August 2023
24 Nov 2023 CH01 Director's details changed for Mrs Joanna Carolyne Botley on 24 November 2023
24 Nov 2023 PSC04 Change of details for Mrs Joanna Carolyne Botley as a person with significant control on 24 November 2023
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
20 Jan 2023 CH01 Director's details changed for Mrs Joanna Carolyne Botley on 20 January 2023
17 Oct 2022 AA Micro company accounts made up to 31 August 2022
30 Sep 2022 PSC04 Change of details for Ms Jade Ashley Thomas as a person with significant control on 26 September 2022
26 Sep 2022 PSC04 Change of details for Mrs Joanna Carolyne Botley as a person with significant control on 26 September 2022
14 Apr 2022 CH01 Director's details changed for Ms Jade Ashley Wilson on 9 April 2022
14 Apr 2022 PSC04 Change of details for Ms Jade Ashley Wilson as a person with significant control on 9 April 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 August 2021
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
21 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
12 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
02 Sep 2020 CH01 Director's details changed for Ms Jade Ashley Wilson on 28 August 2020
02 Sep 2020 PSC04 Change of details for Ms Jade Ashley Wilson as a person with significant control on 28 August 2020
10 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
29 Jan 2020 AD01 Registered office address changed from 21 Heathfield Road Penenden Heath Maidstone ME14 2AD England to Second Floor, Main House Turkey Court, Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 29 January 2020
27 Jan 2020 PSC04 Change of details for None Joanna Carolyne Bray as a person with significant control on 27 January 2020
27 Jan 2020 CH01 Director's details changed for None Joanna Carolyne Bray on 27 January 2020