Advanced company searchLink opens in new window

ALLEASE LIMITED

Company number 12962523

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)
05 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
12 Sep 2024 AA Micro company accounts made up to 6 September 2024
09 Sep 2024 AA01 Previous accounting period extended from 31 August 2024 to 6 September 2024
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
06 Sep 2024 AA01 Previous accounting period shortened from 31 October 2024 to 31 August 2024
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
11 Jul 2024 AA Micro company accounts made up to 31 October 2023
24 Jun 2024 CERTNM Company name changed NO1 style LTD\certificate issued on 24/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-24
24 Jun 2024 AP01 Appointment of Mr Stuart John Horn as a director on 24 June 2024
02 Jan 2024 AD01 Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to 3rd Floor 207 Regent Street London W1B 3HH on 2 January 2024
28 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
24 Oct 2023 PSC04 Change of details for Ms Sharon Jayne Barrett as a person with significant control on 1 October 2023
24 Oct 2023 CH01 Director's details changed for Ms Sharon Jayne Barrett on 1 October 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
31 Aug 2023 AD01 Registered office address changed from 127 Momus Boulevard Coventry CV2 5NB England to Gadd House Arcadia Avenue London N3 2JU on 31 August 2023
26 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 October 2021
18 May 2022 CH01 Director's details changed for Ms Sharon Barrett on 18 May 2022
18 May 2022 PSC04 Change of details for Ms Sharon Barrett as a person with significant control on 18 May 2022
18 May 2022 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 127 Momus Boulevard Coventry CV2 5NB on 18 May 2022
06 Dec 2021 PSC04 Change of details for Miss Sharon Barrett as a person with significant control on 6 December 2021
06 Dec 2021 CS01 Confirmation statement made on 19 October 2021 with updates
21 Jun 2021 PSC01 Notification of Sharon Barrett as a person with significant control on 21 June 2021
21 Jun 2021 PSC07 Cessation of Anthony Church as a person with significant control on 21 June 2021
24 Mar 2021 TM01 Termination of appointment of Anthony Church as a director on 24 March 2021