Advanced company searchLink opens in new window

LEELA HOMES LIMITED

Company number 13404855

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 Feb 2022 PSC05 Change of details for Ryecroft Holdings Limited as a person with significant control on 16 February 2022
16 Feb 2022 PSC04 Change of details for Mr Jason Brand as a person with significant control on 16 February 2022
16 Feb 2022 PSC04 Change of details for Mr Akash Ghai as a person with significant control on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Deepinder Singh Somal on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Gary Scott on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Akash Ghai on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Jason Brand on 16 February 2022
23 Dec 2021 MR04 Satisfaction of charge 134048550001 in full
23 Dec 2021 MR04 Satisfaction of charge 134048550002 in full
23 Dec 2021 MR01 Registration of charge 134048550003, created on 20 December 2021
23 Dec 2021 MR01 Registration of charge 134048550004, created on 20 December 2021
19 Nov 2021 AP01 Appointment of Mrs Melanie Holland as a director on 19 November 2021
06 Oct 2021 AD01 Registered office address changed from 16 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to 16 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from West One West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to 16 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 6 October 2021
17 Aug 2021 MA Memorandum and Articles of Association
17 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 MR01 Registration of charge 134048550001, created on 30 June 2021
08 Jul 2021 MR01 Registration of charge 134048550002, created on 30 June 2021
15 Jun 2021 AD01 Registered office address changed from West One Asama Court Newcastle Business Park Newxcastle upon Tyne NE4 7YD England to West One West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 15 June 2021
14 Jun 2021 AD01 Registered office address changed from Asama Court Newcastle Business Park Asama Court Newxcastle upon Tyne NE4 7YD United Kingdom to West One Asama Court Newcastle Business Park Newxcastle upon Tyne NE4 7YD on 14 June 2021
10 Jun 2021 PSC02 Notification of Sands Development Uk Limited as a person with significant control on 8 June 2021
10 Jun 2021 PSC02 Notification of Ryecroft Holdings Limited as a person with significant control on 8 June 2021
17 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-17
  • GBP 100