Advanced company searchLink opens in new window

WASE HOMES LEE LANE LTD

Company number 13695155

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
20 Oct 2024 AD01 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 20 October 2024
24 Jul 2024 AD01 Registered office address changed from Stable 1, Springhill Farm Walsall Road Springhill Lichfield WS14 0BX England to 7 st. Petersgate Stockport SK1 1EB on 24 July 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
12 Mar 2024 PSC04 Change of details for Mr Javinder Khanijau as a person with significant control on 29 February 2024
12 Mar 2024 PSC07 Cessation of Tajinder Khanijau as a person with significant control on 29 February 2024
20 Feb 2024 PSC04 Change of details for Mr Javinder Khanijau as a person with significant control on 30 December 2021
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Apr 2023 AD01 Registered office address changed from 205 High Street Brownhills Walsall West Midlands WS8 6HE England to Stable 1, Springhill Farm Walsall Road Springhill Lichfield WS14 0BX on 5 April 2023
03 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
24 Jan 2022 SH08 Change of share class name or designation
21 Jan 2022 MR01 Registration of charge 136951550001, created on 14 January 2022
19 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
30 Dec 2021 PSC07 Cessation of Stewart Kevin Egan as a person with significant control on 18 December 2021
30 Dec 2021 PSC01 Notification of Javinder Khanijau as a person with significant control on 18 December 2021
30 Dec 2021 PSC01 Notification of Javinder Khanijau as a person with significant control on 18 December 2021
30 Dec 2021 TM01 Termination of appointment of Wayne Anthony Ackerley as a director on 18 December 2021
30 Dec 2021 TM01 Termination of appointment of Stewart Kevin Egan as a director on 18 December 2021
30 Dec 2021 AP01 Appointment of Mr Javinder Khanijau as a director on 18 December 2021
03 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
03 Dec 2021 PSC01 Notification of Stewart Kevin Egan as a person with significant control on 2 December 2021
03 Dec 2021 PSC07 Cessation of Wase Homes Limited as a person with significant control on 2 December 2021
21 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-21
  • GBP 100