Advanced company searchLink opens in new window

ECX LEASINGHAM LIMITED

Company number 13783723

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)
28 Jan 2025 CS01 Confirmation statement made on 5 December 2024 with no updates
26 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
26 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
26 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
26 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
07 May 2024 CH01 Director's details changed for Mr Elliot Marc Castle on 3 April 2024
07 May 2024 PSC05 Change of details for Ecx Investments Ltd as a person with significant control on 3 April 2024
07 May 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 7 May 2024
02 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
27 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Sep 2023 CERTNM Company name changed reditum spv 79 LTD\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
31 Aug 2023 AD01 Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ United Kingdom to 30 City Road London EC1Y 2AB on 31 August 2023
09 Aug 2023 TM01 Termination of appointment of Mark James Stephen as a director on 19 July 2022
09 Aug 2023 AP01 Appointment of Mr Elliot Marc Castle as a director on 19 July 2022
12 Jul 2023 CH01 Director's details changed for Mr Mark James Stephen on 12 July 2023
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
07 Feb 2023 PSC07 Cessation of Reditum Lending Spv Holdings Ltd as a person with significant control on 19 July 2022
07 Feb 2023 PSC02 Notification of Ecx Investments Ltd as a person with significant control on 19 July 2022
09 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
04 Mar 2022 PSC07 Cessation of Reditum Capital Holdings Ltd as a person with significant control on 3 February 2022
02 Mar 2022 PSC07 Cessation of Reditum Capital Ltd as a person with significant control on 3 February 2022
02 Mar 2022 PSC02 Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022